Name: | JOSEPHTHAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1989 (36 years ago) |
Entity Number: | 1313732 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O GENERAL COUNSEL, 125 BROAD STREET, 16TH FL, NEW YORK, NY, United States, 10004 |
Principal Address: | 125 BROAD STREET, 16TH FL, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
ERIC J. SHAMES | DOS Process Agent | C/O GENERAL COUNSEL, 125 BROAD STREET, 16TH FL, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
ALBERT G. LOWENTHAL | Chief Executive Officer | 125 BROAD STREET, 16TH FL, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-22 | 2003-01-09 | Address | C/O GENERAL COUNSEL, 200 PARK AVE / 25TH FL, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
2000-08-07 | 2000-09-06 | Name | JOSEPHTHAL HOLDINGS, INC. |
1994-01-24 | 2003-01-09 | Address | 200 PARK AVENUE, NEW YORK, NY, 10166, 0001, USA (Type of address: Principal Executive Office) |
1994-01-24 | 2003-01-09 | Address | 200 PARK AVENUE, NEW YORK, NY, 10166, 0001, USA (Type of address: Chief Executive Officer) |
1994-01-24 | 2000-09-22 | Address | % CEO, 200 PARK AVENUE, NEW YORK, NY, 10166, 0001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050204002350 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
030109002519 | 2003-01-09 | BIENNIAL STATEMENT | 2003-01-01 |
000922002320 | 2000-09-22 | BIENNIAL STATEMENT | 1999-01-01 |
000906000593 | 2000-09-06 | CERTIFICATE OF AMENDMENT | 2000-09-06 |
000807000069 | 2000-08-07 | CERTIFICATE OF AMENDMENT | 2000-08-07 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State