MJ FOOTWEAR, INC.

Name: | MJ FOOTWEAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1999 (26 years ago) |
Date of dissolution: | 16 Jun 2022 |
Entity Number: | 2363172 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 5723 SECOND AVENUE, BROOKLYN, NY, United States, 11220 |
Principal Address: | 5 RENO AVENUE, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5723 SECOND AVENUE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
ROBERT CALABRESE | Chief Executive Officer | 5 RENO AVENUE, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-29 | 2022-06-17 | Address | 5 RENO AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2001-05-29 | 2022-06-17 | Address | 5723 SECOND AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
1999-04-01 | 2022-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-04-01 | 2001-05-29 | Address | 5723 SECOND AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220617001961 | 2022-06-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-16 |
130426002041 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
110429002784 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
090331003295 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070420002617 | 2007-04-20 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State