Search icon

MJM SIGN DESIGNS INC.

Print

Details

Entity Number 2410000

Status Inactive

NameMJM SIGN DESIGNS INC.

CountyBronx

Date of registration 17 Aug 1999 (25 years ago)

Date of dissolution 28 Oct 2009

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 287 ROUTE 32, CENTRAL VALLEY, NY, United States, 10917

Address ZIP code 10917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

287 ROUTE 32, CENTRAL VALLEY, NY, United States, 10917

Chief Executive Officer

Name Role Address

JOHN SARDONE

Chief Executive Officer

287 ROUTE 32, CENTRAL VALLEY, NY, United States, 10917

History

Start date End date Type Value

1999-08-17

2001-09-12

Address

2610 THIRD AVE., BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1794129

2009-10-28

DISSOLUTION BY PROCLAMATION

2009-10-28

010912002262

2001-09-12

BIENNIAL STATEMENT

2001-08-01

990817000723

1999-08-17

CERTIFICATE OF INCORPORATION

1999-08-17

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts