Search icon

MAJ'S T-SHIRT EXPRESS LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 GOLDEN COURT, WALLKILL, NY, United States, 12589

Chief Executive Officer

Name Role Address
THEODORE DOBIAS Chief Executive Officer 11 GOLDEN COURT, WALLKILL, NY, United States, 12589

History

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)

Filings

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