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

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: 30 Mar 2025

Sources: New York Secretary of State