Name: | PJMX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1982 (43 years ago) |
Entity Number: | 761218 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | c/o BLDG Management Co. Inc., 417 FIFTH AVENUE - SUITE 400, NEW YORK, NY, United States, 10016 |
Address: | C/O BLDG Management Co., Inc., 417 Fifth Avenue, 4th Floor, New York, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
donald olenick, esq. | Agent | 417 fifth avenue, 4th fl, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
DONALD OLENICK, ESQ. | DOS Process Agent | C/O BLDG Management Co., Inc., 417 Fifth Avenue, 4th Floor, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LLOYD GOLDMAN | Chief Executive Officer | C/O BLDG MANAGEMENT CO. INC., 417 FIFTH AVENUE - SUITE 400, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-21 | 2024-08-21 | Address | C/O BLDG MANAGEMENT CO. INC., 417 FIFTH AVENUE - SUITE 400, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2024-08-21 | Address | 185 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2025-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-08 | 2024-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-27 | 2024-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821002856 | 2024-08-21 | BIENNIAL STATEMENT | 2024-08-21 |
220413002470 | 2022-04-13 | BIENNIAL STATEMENT | 2022-04-01 |
211122001656 | 2021-11-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-22 |
211119001635 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
190513000285 | 2019-05-13 | CERTIFICATE OF CHANGE | 2019-05-13 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State