Search icon

M.J.M. DISTRIBUTORS, INC.

Company Details

Name: M.J.M. DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1958 (67 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 111610
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 108 AVENUE U, BROOKLYN, NY, United States, 11223
Principal Address: 108 AVE W, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% THE CORPORATION DOS Process Agent 108 AVENUE U, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
MARTIN SLOANE Chief Executive Officer 108 AVE W, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
1960-06-02 1991-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1958-06-13 1960-06-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1958-06-13 1991-09-17 Address 92 LIBERTY ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080723011 2008-07-23 ASSUMED NAME CORP INITIAL FILING 2008-07-23
DP-1387070 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930125002797 1993-01-25 BIENNIAL STATEMENT 1992-06-01
910917000094 1991-09-17 CERTIFICATE OF AMENDMENT 1991-09-17
218080 1960-06-02 CERTIFICATE OF AMENDMENT 1960-06-02

Trademarks Section

Serial Number:
73580072
Mark:
FAEMART
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1986-01-27
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
FAEMART

Goods And Services

For:
ADVERTISING & BUSINESS
First Use:
1984-05-16
International Classes:
035 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-03-01
Type:
FollowUp
Address:
108 AVENUE U, New York -Richmond, NY, 11223
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-12-19
Type:
Complaint
Address:
108 AVENUE U, New York -Richmond, NY, 11223
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-11-17
Type:
FollowUp
Address:
108 AVENUE, New York -Richmond, NY, 11223
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State