JOSEPHINE'S, INC.

Name: | JOSEPHINE'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1986 (39 years ago) |
Entity Number: | 1063952 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 413 Jewell Drive, Liverpool, NY, United States, 13088 |
Principal Address: | 48 E GENESEE STREET, BALDWINSVILLE, NY, United States, 13027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARYBETH SCOLLO | Chief Executive Officer | 48 E GENESEE STREET, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 413 Jewell Drive, Liverpool, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | 48 E GENESEE STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
2010-05-10 | 2024-03-06 | Address | 48 E GENESEE STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
2010-05-10 | 2024-03-06 | Address | 48 E GENESEE STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
2000-03-22 | 2010-05-10 | Address | 48 E. GENESEE ST., BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office) |
2000-03-22 | 2010-05-10 | Address | 48 E. GENESEE ST., BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306004816 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
200312060328 | 2020-03-12 | BIENNIAL STATEMENT | 2020-03-01 |
180315006174 | 2018-03-15 | BIENNIAL STATEMENT | 2018-03-01 |
160302007383 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140311006979 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State