Name: | JOE-TERI HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1987 (38 years ago) |
Date of dissolution: | 21 Feb 2013 |
Entity Number: | 1142162 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7117 13TH AVENUE, BROOKLYN, NY, United States, 11228 |
Principal Address: | 1124 85TH STREET, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7117 13TH AVENUE, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
THERESA MARINO | Chief Executive Officer | 1124 85TH STREET, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-08 | 2011-02-15 | Address | 1124 85TH ST, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
2007-02-08 | 2011-02-15 | Address | 1124-85 ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2001-02-21 | 2007-02-08 | Address | 1124 85TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 2007-02-08 | Address | 1124 85TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
1993-03-31 | 2001-02-21 | Address | 7117 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 2011-02-15 | Address | 7117 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
1987-02-04 | 1993-03-31 | Address | 7117 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130221000957 | 2013-02-21 | CERTIFICATE OF DISSOLUTION | 2013-02-21 |
110215002333 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090127002912 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070208002769 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
050304002260 | 2005-03-04 | BIENNIAL STATEMENT | 2005-02-01 |
030221002627 | 2003-02-21 | BIENNIAL STATEMENT | 2003-02-01 |
010221002329 | 2001-02-21 | BIENNIAL STATEMENT | 2001-02-01 |
990211002534 | 1999-02-11 | BIENNIAL STATEMENT | 1999-02-01 |
970304002171 | 1997-03-04 | BIENNIAL STATEMENT | 1997-02-01 |
940315002882 | 1994-03-15 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State