Search icon

M.I.J. ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
CARRIAGE CLEANERS DOS Process Agent 2101 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
ROBERT JASKOT Chief Executive Officer 24 GEMINI CIRCLE, ROCHESTER, NY, United States, 14606

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State