JOE-ANNE COMPANY INTERNATIONAL INC.

Name: | JOE-ANNE COMPANY INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1987 (38 years ago) |
Entity Number: | 1178634 |
ZIP code: | 11749 |
County: | New York |
Place of Formation: | New York |
Address: | 100 CORPORATE PLAZA, SUITE B-103, ISLANDIA, NY, United States, 11749 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL MORGENSTERN | Chief Executive Officer | 100 CORPORATE PLAZA, SUITE B-103, ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 CORPORATE PLAZA, SUITE B-103, ISLANDIA, NY, United States, 11749 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-21 | 2021-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-07-25 | 2016-07-29 | Address | 147 WEST CHERRY ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2001-07-25 | 2016-07-29 | Address | 147 WEST CHERRY ST, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2001-07-25 | 2016-07-29 | Address | 147 WEST CHERRY ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1993-07-23 | 2001-07-25 | Address | 50 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602061349 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
180615006021 | 2018-06-15 | BIENNIAL STATEMENT | 2017-06-01 |
160729002012 | 2016-07-29 | BIENNIAL STATEMENT | 2015-06-01 |
130725002107 | 2013-07-25 | BIENNIAL STATEMENT | 2013-06-01 |
110707003089 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State