MJM INCENTIVES, INC.

Name: | MJM INCENTIVES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1983 (42 years ago) |
Entity Number: | 830421 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6605 Pittsford Palmyra Road, MJM Incentives, Suite W-5, Fairport, NY, United States, 14450 |
Principal Address: | 6605 PITTSFORD PALMYRA ROAD, UNIT W-5, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MJM INCENTIVES, INC. | DOS Process Agent | 6605 Pittsford Palmyra Road, MJM Incentives, Suite W-5, Fairport, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
SEAN T MURPHY | Chief Executive Officer | 6605 PITTSFORD PALMYRA ROAD, UNIT W-5, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2023-03-01 | Address | 6605 PITTSFORD PALMYRA ROAD, UNIT W-5, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2020-03-10 | 2023-03-01 | Address | 6605 PITTSFORD PALMYRA ROAD, UNIT W-5, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2020-03-10 | 2023-03-01 | Address | 6605 PITTSFORD PALMYRA ROAD, UNIT W-5, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2013-03-15 | 2020-03-10 | Address | 535 SUMMIT POINT, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer) |
2011-04-05 | 2020-03-10 | Address | 535 SUMMIT POINT, HENRIETTA, NY, 14467, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301002519 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220208001022 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
200310060147 | 2020-03-10 | BIENNIAL STATEMENT | 2019-03-01 |
170720006266 | 2017-07-20 | BIENNIAL STATEMENT | 2017-03-01 |
150304006669 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State