Search icon

JO-ZAL SALES INC.

Company Details

Name: JO-ZAL SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1988 (37 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1260708
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2376 60TH ST, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2376 60TH ST, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
JOSEPH ZALTZ Chief Executive Officer 2376 60TH ST, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1988-05-11 1993-01-08 Address 3209 AVENUE M, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745432 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
960807002505 1996-08-07 BIENNIAL STATEMENT 1996-05-01
931207002355 1993-12-07 BIENNIAL STATEMENT 1993-05-01
930108002525 1993-01-08 BIENNIAL STATEMENT 1992-05-01
B638600-5 1988-05-11 CERTIFICATE OF INCORPORATION 1988-05-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600795 Other Contract Actions 1996-02-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 600
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1996-02-22
Termination Date 1996-05-13
Section 1332

Parties

Name JO-ZAL SALES INC.
Role Plaintiff
Name SOUTH TRUST BANK
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State