Search icon

C.J. DESIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C.J. DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3045697
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 200 WILLIAM ST STE 317, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 WILLIAM ST STE 317, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
VICKEN JARKESIAN Chief Executive Officer ALEX CENTRELLA, 200 WILLIAM ST_STE 317, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2006-04-27 2008-04-16 Address ALEX CENTRELLA, 200 WILLIAM ST_STE 317, PORT CHESTER, NY, 10573, 4620, USA (Type of address: Chief Executive Officer)
2004-04-27 2006-04-27 Address 16A ELM PLACE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1950912 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080416002727 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060427003298 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040427000536 2004-04-27 CERTIFICATE OF INCORPORATION 2004-04-27

Trademarks Section

Serial Number:
73696389
Mark:
MY MOMMY DOLL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1987-11-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MY MOMMY DOLL

Goods And Services

For:
DOLLS AND DOLL'S CLOTHING AND ACCESSORIES
First Use:
1987-10-22
International Classes:
028 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State