-
Home Page
›
-
Counties
›
-
Westchester
›
-
10549
›
-
PMJ CAPITAL CORP.
Company Details
Name: |
PMJ CAPITAL CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
01 Oct 1996 (29 years ago)
|
Date of dissolution: |
14 Jun 1999 |
Entity Number: |
2070988 |
ZIP code: |
10549
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
103 SOUTH BEDFORD ROAD STE 200, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
PETER M. JOSEPH
|
DOS Process Agent
|
103 SOUTH BEDFORD ROAD STE 200, MOUNT KISCO, NY, United States, 10549
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
990614000181
|
1999-06-14
|
CERTIFICATE OF DISSOLUTION
|
1999-06-14
|
961001000709
|
1996-10-01
|
CERTIFICATE OF INCORPORATION
|
1996-10-01
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1606242
|
Marine Contract Actions
|
2016-08-05
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Defendant demands jury
|
Demanded Amount |
144000
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2016-08-05
|
Termination Date |
2020-08-17
|
Date Issue Joined |
2018-02-20
|
Section |
3132
|
Sub Section |
5
|
Status |
Terminated
|
Parties
Name |
PMJ CAPITAL CORP.
|
Role |
Plaintiff
|
|
Name |
THE LADY ANTOINETTE,
|
Role |
Defendant
|
|
|
1604051
|
Marine Contract Actions
|
2016-05-31
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2016-05-31
|
Termination Date |
2016-07-21
|
Section |
1446
|
Sub Section |
NR
|
Status |
Terminated
|
Parties
Name |
PMJ CAPITAL CORP.
|
Role |
Defendant
|
|
Name |
BAUCO,
|
Role |
Plaintiff
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State