Search icon

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