Search icon

MJS OF NEW YORK, INC.

Company Details

Name: MJS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1953 (72 years ago)
Date of dissolution: 24 Sep 2009
Entity Number: 92510
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 36 DRAFFIN ROAD, HILTON, NY, United States, 14468

Shares Details

Shares issued 11000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 DRAFFIN ROAD, HILTON, NY, United States, 14468

Chief Executive Officer

Name Role Address
JAMES E. SILLOWAY Chief Executive Officer 36 DRAFFIN RD., HILTON, NY, United States, 14468

History

Start date End date Type Value
1993-10-14 1999-11-08 Address 36 DRAFFIN ROAD, HILTON, NY, 14468, 0810, USA (Type of address: Principal Executive Office)
1992-10-23 1999-11-08 Address 36 DRAFFIN ROAD, HILTON, NY, 14468, 0810, USA (Type of address: Chief Executive Officer)
1992-10-23 1993-10-14 Address 36 DRAFFIN ROAD, HILTON, NY, 14468, 0810, USA (Type of address: Principal Executive Office)
1991-03-15 1997-10-08 Address 36 DRAFFIN ROAD, HILTON, NY, 14468, USA (Type of address: Service of Process)
1985-01-03 2008-12-15 Name MONROE FLUID TECHNOLOGY, INC.

Filings

Filing Number Date Filed Type Effective Date
090924000941 2009-09-24 CERTIFICATE OF DISSOLUTION 2009-09-24
081215000006 2008-12-15 CERTIFICATE OF AMENDMENT 2008-12-15
071009002394 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051121002292 2005-11-21 BIENNIAL STATEMENT 2005-10-01
030924002068 2003-09-24 BIENNIAL STATEMENT 2003-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State