Name: | MJG CONTRACT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 2019 (5 years ago) |
Entity Number: | 5678165 |
ZIP code: | 14056 |
County: | Genesee |
Place of Formation: | New York |
Address: | po box 277, EAST PEMBROKE, NY, United States, 14056 |
Principal Address: | 1595 MAIN ROAD, CORFU, NY, United States, 14036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | po box 277, EAST PEMBROKE, NY, United States, 14056 |
Name | Role | Address |
---|---|---|
MATTHEW GOBER | Chief Executive Officer | P.O. BOX 277, EAST PEMBROKE, NY, United States, 14056 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2024-12-16 | Address | 1595 MAIN ROAD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2024-12-16 | Address | P.O. BOX 277, EAST PEMBROKE, NY, 14056, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2024-12-16 | Address | 1595 MAIN ROAD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2024-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-02 | 2024-12-16 | Address | po box 277, EAST PEMBROKE, NY, 14056, USA (Type of address: Service of Process) |
2019-12-27 | 2023-11-02 | Address | 1595 MAIN ROAD, CORFU, NY, 14036, USA (Type of address: Service of Process) |
2019-12-27 | 2023-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216005082 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
231102005184 | 2023-11-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-02 |
221215003674 | 2022-12-15 | BIENNIAL STATEMENT | 2021-12-01 |
191227010259 | 2019-12-27 | CERTIFICATE OF INCORPORATION | 2019-12-27 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State