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