Search icon

MJG CONTRACT SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent po box 277, EAST PEMBROKE, NY, United States, 14056

Chief Executive Officer

Name Role Address
MATTHEW GOBER Chief Executive Officer P.O. BOX 277, EAST PEMBROKE, NY, United States, 14056

History

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

Filings

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