Name: | M.J. SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1984 (40 years ago) |
Entity Number: | 961749 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1875 PALMER AVE, STE 209, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAURICE BONHAM CARTER | Chief Executive Officer | 1875 PALMER AVE, STE 209, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
M.J. SERVICES CORP. | DOS Process Agent | 1875 PALMER AVE, STE 209, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-14 | 2021-03-11 | Address | 1875 PALMER AVE, STE 209, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
1993-02-03 | 1997-01-14 | Address | 1890 PALMER AVE, SUITE 201, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 1997-01-14 | Address | 1890 PALMER AVE, SUITE 201, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
1993-02-03 | 1997-01-14 | Address | 1890 PALMER AVE, SUITE 201, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
1984-12-20 | 1993-02-03 | Address | 1 WILLOW AVE., LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210311060408 | 2021-03-11 | BIENNIAL STATEMENT | 2020-12-01 |
161201006805 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
150904006310 | 2015-09-04 | BIENNIAL STATEMENT | 2014-12-01 |
130426002429 | 2013-04-26 | BIENNIAL STATEMENT | 2012-12-01 |
080929000196 | 2008-09-29 | CERTIFICATE OF AMENDMENT | 2008-09-29 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State