JOE'S BROKEDOWN PALACE INC.

Name: | JOE'S BROKEDOWN PALACE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1985 (40 years ago) |
Entity Number: | 1026752 |
ZIP code: | 13142 |
County: | Oswego |
Place of Formation: | New York |
Address: | 93 NORTH RAINBOW SHORES ROAD, PULASKI, NY, United States, 13142 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOE R HAMMOND | DOS Process Agent | 93 NORTH RAINBOW SHORES ROAD, PULASKI, NY, United States, 13142 |
Name | Role | Address |
---|---|---|
JOE R HAMMOND | Chief Executive Officer | 93 NORTH RAINBOW SHORES ROAD, PULASKI, NY, United States, 13142 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-21 | 2011-10-12 | Address | 12 KILBIN SHORES RD, PULASKI, NY, 13142, USA (Type of address: Service of Process) |
2007-09-21 | 2011-10-12 | Address | 12 KILBIN SHORES RD, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer) |
2007-09-21 | 2011-10-12 | Address | 12 KILBIN SHORES RD, PULASKI, NY, 13142, USA (Type of address: Principal Executive Office) |
1999-09-23 | 2007-09-21 | Address | 3042 COUNTY ROUTE 15, PULASKI, NY, 13142, USA (Type of address: Service of Process) |
1999-09-23 | 2007-09-21 | Address | 3042 COUNTY ROUTE 15, PULASKI, NY, 13142, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130923002057 | 2013-09-23 | BIENNIAL STATEMENT | 2013-09-01 |
111012002509 | 2011-10-12 | BIENNIAL STATEMENT | 2011-09-01 |
090828002004 | 2009-08-28 | BIENNIAL STATEMENT | 2009-09-01 |
070921002736 | 2007-09-21 | BIENNIAL STATEMENT | 2007-09-01 |
010918002333 | 2001-09-18 | BIENNIAL STATEMENT | 2001-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State