MJS GROUP INC.

Name: | MJS GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1956 (69 years ago) |
Date of dissolution: | 27 Jan 2003 |
Entity Number: | 99698 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 E 42ND ST, STE 621, NEW YORK, NY, United States, 10165 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 E 42ND ST, STE 621, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
JAY WILKER | Chief Executive Officer | 60 E 42ND ST, STE 621, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-05 | 2002-02-08 | Address | 16 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-03-22 | 2002-02-08 | Address | 16 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 2002-02-08 | Address | 16 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1983-11-22 | 1994-05-05 | Address | 16 EAST 34TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1983-08-11 | 2001-12-07 | Name | PCA APPAREL INDUSTRIES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030127000204 | 2003-01-27 | CERTIFICATE OF DISSOLUTION | 2003-01-27 |
020208002215 | 2002-02-08 | BIENNIAL STATEMENT | 2002-02-01 |
011207000767 | 2001-12-07 | CERTIFICATE OF AMENDMENT | 2001-12-07 |
000406002671 | 2000-04-06 | BIENNIAL STATEMENT | 2000-02-01 |
980305002136 | 1998-03-05 | BIENNIAL STATEMENT | 1998-02-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State