Name: | MJK ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1995 (29 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 1982475 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | California |
Address: | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 1170-8 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
C/O MARIO GAZZOLA | DOS Process Agent | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DARIO BUGNANIO | Chief Executive Officer | 1170-8 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-03 | 2004-06-29 | Address | 215 MCCORMICK DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2000-01-06 | 2004-06-29 | Address | 215 MCCORMICK DR, BOEHMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1998-02-05 | 2000-01-06 | Address | 215 MCCORMICK DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1998-02-05 | 2004-06-29 | Address | 215 MCCORMICK DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
1995-12-18 | 2000-10-03 | Address | 215 MCCORMICK DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138202 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
040629002667 | 2004-06-29 | BIENNIAL STATEMENT | 2003-12-01 |
001003000459 | 2000-10-03 | CERTIFICATE OF MERGER | 2000-10-03 |
000106002167 | 2000-01-06 | BIENNIAL STATEMENT | 1999-12-01 |
980205002669 | 1998-02-05 | BIENNIAL STATEMENT | 1997-12-01 |
951218000406 | 1995-12-18 | APPLICATION OF AUTHORITY | 1995-12-18 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State