Name: | J.M.J. DISTRIBUTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1978 (46 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 512103 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 1935 86TH ST, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J.M.J. DISTRIBUTING CORP. | DOS Process Agent | 1935 86TH ST, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
1979-02-01 | 1979-02-01 | Address | 1935 86TH ST., BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
1978-09-25 | 1979-02-01 | Address | 42 MOFFETT ST, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150413052 | 2015-04-13 | ASSUMED NAME LLC INITIAL FILING | 2015-04-13 |
DP-910345 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
A894136-2 | 1982-08-12 | ANNULMENT OF DISSOLUTION | 1982-08-12 |
DP-10758 | 1982-03-31 | DISSOLUTION BY PROCLAMATION | 1982-03-31 |
DP-10561 | 1982-03-31 | DISSOLUTION BY PROCLAMATION | 1982-03-31 |
A549268-3 | 1979-02-01 | CERTIFICATE OF AMENDMENT | 1979-02-01 |
A549268-2 | 1979-02-01 | CERTIFICATE OF AMENDMENT | 1979-02-01 |
A518055-4 | 1978-09-25 | CERTIFICATE OF INCORPORATION | 1978-09-25 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State