Search icon

MJM DESIGNER SHOES OF NEW YORK, LLC

Company Details

Name: MJM DESIGNER SHOES OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Mar 2006 (19 years ago)
Date of dissolution: 31 Dec 2016
Entity Number: 3334627
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2006-10-12 2014-04-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-12 2014-04-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-03-17 2006-10-12 Address ATTN: STACEY HAIGNEY, 263 WEST 38TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-03-16 2006-03-17 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161227000528 2016-12-27 CERTIFICATE OF MERGER 2016-12-31
160715006033 2016-07-15 BIENNIAL STATEMENT 2016-03-01
140418000347 2014-04-18 CERTIFICATE OF CHANGE 2014-04-18
140327006091 2014-03-27 BIENNIAL STATEMENT 2014-03-01
120316002948 2012-03-16 BIENNIAL STATEMENT 2012-03-01
100311002042 2010-03-11 BIENNIAL STATEMENT 2010-03-01
080225002686 2008-02-25 BIENNIAL STATEMENT 2008-03-01
061012000851 2006-10-12 CERTIFICATE OF CHANGE 2006-10-12
060530000929 2006-05-30 AFFIDAVIT OF PUBLICATION 2006-05-30
060530000926 2006-05-30 AFFIDAVIT OF PUBLICATION 2006-05-30

Date of last update: 18 Jan 2025

Sources: New York Secretary of State