Search icon

MJ DESIGNS INC.

Company Details

Name: MJ DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2656978
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 35 GRACE AVENUE, MERRICK, NY, United States, 11566
Principal Address: 35 GRACE AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY JANE DICOLA Chief Executive Officer 35 GRACE AVE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 GRACE AVENUE, MERRICK, NY, United States, 11566

Filings

Filing Number Date Filed Type Effective Date
DP-2146489 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110729002812 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090928002016 2009-09-28 BIENNIAL STATEMENT 2009-07-01
070712002406 2007-07-12 BIENNIAL STATEMENT 2007-07-01
051007002542 2005-10-07 BIENNIAL STATEMENT 2005-07-01
030814002127 2003-08-14 BIENNIAL STATEMENT 2003-07-01
010703000520 2001-07-03 CERTIFICATE OF INCORPORATION 2001-07-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800636 Civil Rights Employment 1998-04-21 stayed pending bankruptcy
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-04-21
Termination Date 1999-03-02
Date Issue Joined 1999-01-27
Section 1343

Parties

Name BELSKI
Role Plaintiff
Name MJ DESIGNS INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State