Search icon

MJK ELECTRONICS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O MARIO GAZZOLA DOS Process Agent 600 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DARIO BUGNANIO Chief Executive Officer 1170-8 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741

History

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)

Filings

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