Name: | STANLEY MISJUNS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1984 (41 years ago) |
Date of dissolution: | 24 Jun 1998 |
Entity Number: | 906020 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 3019 DARNELL ROAD, PHILADELPHIA, PA, United States, 19154 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
OJARS MISJUNS | Chief Executive Officer | 3019 DARNELL ROAD, PHILADELPHIA, PA, United States, 19154 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1363069 | 1998-06-24 | ANNULMENT OF AUTHORITY | 1998-06-24 |
930805002047 | 1993-08-05 | BIENNIAL STATEMENT | 1993-03-01 |
B085718-5 | 1984-03-30 | APPLICATION OF AUTHORITY | 1984-03-30 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9405866 | Employee Retirement Income Security Act (ERISA) | 1994-08-12 | default | |||||||||||||||||||||||||||||||||||||||||
|
Name | DEVINE |
Role | Plaintiff |
Name | STANLEY MISJUNS, INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State