Search icon

PARTY CRASHERS D.J.'S INC.

Company Details

Name: PARTY CRASHERS D.J.'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2004 (21 years ago)
Date of dissolution: 27 Feb 2024
Entity Number: 3057134
ZIP code: 10038
County: Suffolk
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038
Principal Address: 403 N ALLEGHANY AVE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
FRANK MELISURGO Chief Executive Officer 403 N ALLEGHANY AVE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2006-06-28 2024-03-07 Address 403 N ALLEGHANY AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2004-05-24 2024-02-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2004-05-24 2024-03-07 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2004-05-24 2024-03-07 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307000060 2024-02-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-27
120706002304 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100526002833 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080527002663 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060628002861 2006-06-28 BIENNIAL STATEMENT 2006-05-01
040524000549 2004-05-24 CERTIFICATE OF INCORPORATION 2004-05-24

Date of last update: 19 Jan 2025

Sources: New York Secretary of State