Search icon

M J S DESIGN ASSOCIATES, INC.

Company Details

Name: M J S DESIGN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1999 (26 years ago)
Date of dissolution: 12 Apr 2011
Entity Number: 2385121
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 57 WEST 38TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 96 SAGAMORE RD, MILLBURGH, NJ, United States, 07041

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRAD LEE STEINBERG ESQ DOS Process Agent 57 WEST 38TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JAMIE MALANGA Chief Executive Officer 111 WEST 57TH ST, STE 405, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2003-07-01 2009-06-19 Address THE LINCOLN BLDG, 60 EAST 42ND ST STE 1344, NEW YORK, NY, 10165, 1309, USA (Type of address: Service of Process)
2001-06-19 2003-07-01 Address 320 E 57TH ST, APT 9-F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-06-19 2003-07-01 Address 111 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2001-06-19 2003-07-01 Address 60 E 42ND ST, STE 1344, NEW YORK, NY, 10165, 1399, USA (Type of address: Service of Process)
1999-06-03 2001-06-19 Address THE LINCOLN BUILDING, 60 EAST 42ND STREET SUITE 1344, NEW YORK, NY, 10165, 1309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110412000873 2011-04-12 CERTIFICATE OF DISSOLUTION 2011-04-12
090619002096 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070706003095 2007-07-06 BIENNIAL STATEMENT 2007-06-01
050805002150 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030701002282 2003-07-01 BIENNIAL STATEMENT 2003-06-01
010619002467 2001-06-19 BIENNIAL STATEMENT 2001-06-01
990603000436 1999-06-03 CERTIFICATE OF INCORPORATION 1999-06-03

Date of last update: 06 Feb 2025

Sources: New York Secretary of State