M.I.J. ENTERPRISES INC.

Name: | M.I.J. ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1983 (42 years ago) |
Date of dissolution: | 07 Jun 2024 |
Entity Number: | 830765 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2101 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARRIAGE CLEANERS | DOS Process Agent | 2101 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
ROBERT JASKOT | Chief Executive Officer | 24 GEMINI CIRCLE, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Address | 24 GEMINI CIRCLE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2024-06-10 | Address | 2101 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2023-01-19 | 2024-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-04-12 | 2024-06-10 | Address | 2101 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2003-03-20 | 2005-04-12 | Address | 2101 MONROE AVE., ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610000407 | 2024-06-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-07 |
230118002234 | 2023-01-18 | BIENNIAL STATEMENT | 2021-03-01 |
130326002133 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110404002595 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090310002563 | 2009-03-10 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State