Search icon

PJ EXPRESS INC.

Company Details

Name: PJ EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1991 (34 years ago)
Entity Number: 1519947
ZIP code: 11691
County: Nassau
Place of Formation: New York
Address: 1414C BRUNSWICK AVE, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A CHUISANO Chief Executive Officer 1414C BRUNSWICK AVE, FAR ROCKAWAY, NY, United States, 11691

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1414C BRUNSWICK AVE, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
1999-03-15 2001-03-29 Address 1414C BRUNSWICK AVE, FAR ROKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
1998-08-25 1999-03-15 Address 1414C BRUNSWICK AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
1997-03-13 1998-08-25 Address 142-82 ROCKAWAY BLVD, JAMAICA, NY, 11436, USA (Type of address: Service of Process)
1997-03-13 1999-03-15 Address 142-82 ROCKAWAY BLVD, JAMAICA, NY, 11436, USA (Type of address: Principal Executive Office)
1994-04-13 1999-03-15 Address 142-82 ROCKAWAY BOULEVARD, JAMAICA, NY, 11436, USA (Type of address: Chief Executive Officer)
1994-04-13 1997-03-13 Address 142-82 ROCKAWAY BOULEVARD, JAMAICA, NY, 11436, USA (Type of address: Principal Executive Office)
1993-05-11 1994-04-13 Address 142-82 ROCKAWAY BOULEVARD, JAMAICA, NY, 11436, USA (Type of address: Chief Executive Officer)
1993-05-11 1994-04-13 Address JOHN TIDONA, 142-82 ROCKAWAY BOULEVARD, JAMAICA, NY, 11436, USA (Type of address: Principal Executive Office)
1993-05-11 1997-03-13 Address % MICHAEL M. PREMISLER, ESQ., ONE OLD COUNTRY ROAD, STE.360, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1991-03-29 1993-05-11 Address 14 DEBORAH COURT, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010329002458 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990315002219 1999-03-15 BIENNIAL STATEMENT 1999-03-01
980825000752 1998-08-25 CERTIFICATE OF CHANGE 1998-08-25
970313002274 1997-03-13 BIENNIAL STATEMENT 1997-03-01
940413002934 1994-04-13 BIENNIAL STATEMENT 1994-03-01
930511002233 1993-05-11 BIENNIAL STATEMENT 1993-03-01
910329000130 1991-03-29 CERTIFICATE OF INCORPORATION 1991-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9902164 Insurance 1999-04-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 105
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 1999-04-16
Termination Date 2000-03-24
Date Issue Joined 1999-09-22
Section 1101

Parties

Name PJ EXPRESS INC.
Role Defendant
Name ALBANY INSURANCE CO
Role Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State