Name: | MAJ'S T-SHIRT EXPRESS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1989 (35 years ago) |
Date of dissolution: | 21 Jan 2020 |
Entity Number: | 1397685 |
ZIP code: | 12589 |
County: | Orange |
Place of Formation: | New York |
Address: | 11 GOLDEN COURT, WALLKILL, NY, United States, 12589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 GOLDEN COURT, WALLKILL, NY, United States, 12589 |
Name | Role | Address |
---|---|---|
THEODORE DOBIAS | Chief Executive Officer | 11 GOLDEN COURT, WALLKILL, NY, United States, 12589 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-10 | 2001-10-31 | Address | THEODORE DOBIAS, 176 MILL ST, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office) |
1999-11-10 | 2001-10-31 | Address | 176 MILL ST, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
1999-11-10 | 2001-10-31 | Address | 176 MILL ST, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
1992-12-14 | 1999-11-10 | Address | 3 FONTONE DR, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 1999-11-10 | Address | 3 FONTONE DR, CORNWALL, NY, 12518, USA (Type of address: Service of Process) |
1992-12-14 | 1999-11-10 | Address | 3 FONTONE DR, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office) |
1989-10-24 | 1992-12-14 | Address | BOX 749, 3 FONTANE DR., CORNWALL, NY, 12518, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200121000821 | 2020-01-21 | CERTIFICATE OF DISSOLUTION | 2020-01-21 |
131025002171 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
111103002720 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091119002427 | 2009-11-19 | BIENNIAL STATEMENT | 2009-10-01 |
071101002694 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
060104002083 | 2006-01-04 | BIENNIAL STATEMENT | 2005-10-01 |
031103002095 | 2003-11-03 | BIENNIAL STATEMENT | 2003-10-01 |
011031002182 | 2001-10-31 | BIENNIAL STATEMENT | 2001-10-01 |
991110002338 | 1999-11-10 | BIENNIAL STATEMENT | 1999-10-01 |
971015002155 | 1997-10-15 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 05 Jan 2025
Sources: New York Secretary of State