Search icon

PJMX, INC.

Company Details

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

Agent

Name Role Address
donald olenick, esq. Agent 417 fifth avenue, 4th fl, NEW YORK, NY, 10016

DOS Process Agent

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

Chief Executive Officer

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

History

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

Filings

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