Name: | MCJV ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1949 (76 years ago) |
Entity Number: | 61752 |
ZIP code: | 11385 |
County: | Kings |
Place of Formation: | New York |
Address: | 1827 FLUSHING AVE, RIDGEWOOD, NY, United States, 11385 |
Principal Address: | 1827 FLUSHING AVENUE, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 0
Share Par Value 40000
Type CAP
Name | Role | Address |
---|---|---|
MICHAEL CIUFFO | Chief Executive Officer | 1827 FLUSHING AVENUE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
M. & V. PROVISION CO. INC. | DOS Process Agent | 1827 FLUSHING AVE, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-12 | 2023-09-12 | Address | 1827 FLUSHING AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2023-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-29 | 2023-09-12 | Address | 1827 FLUSHING AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2023-08-29 | Address | 1827 FLUSHING AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2023-09-12 | Address | 1827 FLUSHING AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912003544 | 2023-09-12 | CERTIFICATE OF AMENDMENT | 2023-09-12 |
230829002237 | 2023-08-29 | BIENNIAL STATEMENT | 2023-04-01 |
190416060153 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
171004006705 | 2017-10-04 | BIENNIAL STATEMENT | 2017-04-01 |
130508002156 | 2013-05-08 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State