Name: | MJ COMMUNICATIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1994 (31 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1819767 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 79 5TH AVE, NEW YORK, NY, United States, 10003 |
Address: | 1085 PARK AVE, APT 9C, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIONEL RAY JOHNSON | Chief Executive Officer | 1085 PARK AVE, APT 9C, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
LIONEL RAY JOHNSON | DOS Process Agent | 1085 PARK AVE, APT 9C, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-11 | 1996-05-29 | Address | 1085 PARK AVE. APT. 9C, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1714344 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
020129000452 | 2002-01-29 | ANNULMENT OF DISSOLUTION | 2002-01-29 |
DP-1552935 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
960529002058 | 1996-05-29 | BIENNIAL STATEMENT | 1996-05-01 |
940511000464 | 1994-05-11 | CERTIFICATE OF INCORPORATION | 1994-05-11 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State