Name: | JOSEPH ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1986 (39 years ago) |
Date of dissolution: | 28 Mar 2023 |
Entity Number: | 1127527 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 229 MAIN ST, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 229 MAIN ST, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
JOSEPH S. NAKELSKI | Chief Executive Officer | 31 HOLLYWOOD PLACE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-09 | 2023-06-23 | Address | 229 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1993-11-02 | 1998-11-09 | Address | 31 HOLLYWOOD PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1992-11-10 | 2023-06-23 | Address | 31 HOLLYWOOD PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1993-11-02 | Address | 31 HOLLYWOOD PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1986-11-18 | 2023-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230623000734 | 2023-03-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-28 |
161101006436 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
121126006130 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
101116002311 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
081113002847 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State