Search icon

MJM DESIGNER SHOES, INC.

Company Details

Name: MJM DESIGNER SHOES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 2001 (24 years ago)
Date of dissolution: 02 Apr 2006
Entity Number: 2674555
ZIP code: 08016
County: Nassau
Place of Formation: New York
Address: ATT: LEGAL DEPARTMENT, 1830 ROUTE 130 NORTH, BURLINGTON, NY, United States, 08016
Principal Address: C/O TAX DEPT, 1830 ROUTE 130, BURLINGTON, NJ, United States, 08016

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: LEGAL DEPARTMENT, 1830 ROUTE 130 NORTH, BURLINGTON, NY, United States, 08016

Chief Executive Officer

Name Role Address
MONROE G MILSTEIN Chief Executive Officer 1830 ROUTE 130, BURLINGTON, NJ, United States, 08016

History

Start date End date Type Value
2003-07-30 2005-10-28 Address 1830 ROUTE 130, BURLINGTON, NJ, 08016, USA (Type of address: Principal Executive Office)
2003-07-30 2005-06-28 Address 263 WEST 38TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-08-24 2003-07-30 Address ATTENTION: STACY HAIGNEY, 263 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060317000374 2006-03-17 CERTIFICATE OF MERGER 2006-04-02
051028002216 2005-10-28 BIENNIAL STATEMENT 2005-08-01
050628000142 2005-06-28 CERTIFICATE OF CHANGE 2005-06-28
030730002488 2003-07-30 BIENNIAL STATEMENT 2003-08-01
021024000491 2002-10-24 CERTIFICATE OF AMENDMENT 2002-10-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State