Search icon

M. EXERJIAN INC.

Company Details

Name: M. EXERJIAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1946 (79 years ago)
Date of dissolution: 26 Dec 2023
Entity Number: 60222
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 10 Grace Avenue, STE 10, GREAT NECK, NY, United States, 11021
Principal Address: 10 Grace Avenue, STE 10, Great Neck, NY, United States, 11021

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
M. EXERJIAN INC. DOS Process Agent 10 Grace Avenue, STE 10, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
PETER ANDREASIAN Chief Executive Officer 10 GRACE AVENUE, STE 10, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1946-11-07 2023-12-26 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1946-11-07 2024-01-19 Address 5 THIRD ST., GREAT NECK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119000251 2023-12-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-26
211028002432 2021-10-28 BIENNIAL STATEMENT 2021-10-28
Z009234-2 1980-02-05 ASSUMED NAME CORP INITIAL FILING 1980-02-05
6855-75 1946-11-07 CERTIFICATE OF INCORPORATION 1946-11-07

Court Cases

Court Case Summary

Filing Date:
1999-06-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
ST. PAUL INSURANCE
Party Role:
Plaintiff
Party Name:
M. EXERJIAN INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-02-25
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
AMERICAN INSURANCE,
Party Role:
Plaintiff
Party Name:
M. EXERJIAN INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State