Search icon

MJS SHOES INC.

Company Details

Name: MJS SHOES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2003 (22 years ago)
Entity Number: 2911104
ZIP code: 11435
County: Kings
Place of Formation: New York
Principal Address: 147-20 JAMAICA AVE, JAMAICA, NY, United States, 11435
Address: 147-20 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-558-0732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147-20 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
MATVEY SHALOMOV Chief Executive Officer 147-20 JAMAICA AVE, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
1268088-DCA Inactive Business 2007-09-18 2015-07-31

History

Start date End date Type Value
2005-06-29 2011-05-26 Address 147-20 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110526002369 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090421002334 2009-04-21 BIENNIAL STATEMENT 2009-05-01
050629002573 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030527000003 2003-05-27 CERTIFICATE OF INCORPORATION 2003-05-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-14 No data 14720 JAMAICA AVE, Queens, JAMAICA, NY, 11435 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-02 No data 14720 JAMAICA AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-26 No data 14720 JAMAICA AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
932028 CNV_TFEE INVOICED 2013-07-10 8.470000267028809 WT and WH - Transaction Fee
932027 RENEWAL INVOICED 2013-07-10 340 Secondhand Dealer General License Renewal Fee
932032 CNV_TFEE INVOICED 2011-06-03 8.470000267028809 WT and WH - Transaction Fee
932029 RENEWAL INVOICED 2011-06-03 340 Secondhand Dealer General License Renewal Fee
932030 CNV_TFEE INVOICED 2009-05-30 6.800000190734863 WT and WH - Transaction Fee
932031 RENEWAL INVOICED 2009-05-30 340 Secondhand Dealer General License Renewal Fee
850846 LICENSE INVOICED 2007-09-19 340 Secondhand Dealer General License Fee
850847 FINGERPRINT INVOICED 2007-09-18 75 Fingerprint Fee

Date of last update: 12 Mar 2025

Sources: New York Secretary of State