JOSTEL & CO., INC.

Name: | JOSTEL & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1988 (37 years ago) |
Entity Number: | 1230707 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 1261 BROADWAY 9TH FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SAAD | DOS Process Agent | 1261 BROADWAY 9TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOSEPH SAAD | Chief Executive Officer | 1261 BRODWAY 9TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-01 | 2008-02-11 | Address | 2242 HOMECREST AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2006-02-01 | 2008-02-11 | Address | 2242 HOMECREST AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2006-02-01 | 2008-02-11 | Address | 2242 HOMECREST AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
1995-07-19 | 2006-02-01 | Address | 2242 HOMECREST AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 2006-02-01 | Address | 2242 HOMECREST AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120210002554 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100401003356 | 2010-04-01 | BIENNIAL STATEMENT | 2010-01-01 |
080211002430 | 2008-02-11 | BIENNIAL STATEMENT | 2008-01-01 |
060201002012 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
040217002584 | 2004-02-17 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State