Search icon

JOELMARK CABINETMAKERS, INC.

Company Details

Name: JOELMARK CABINETMAKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1989 (36 years ago)
Date of dissolution: 06 Jan 2025
Entity Number: 1379865
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 561 GRAND AVENUE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 561 GRAND AVENUE, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
JOEL KUPPERSTEIN Chief Executive Officer 561 GRAND AVENUE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
1993-09-15 2025-02-04 Address 561 GRAND AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
1993-09-15 2025-02-04 Address 561 GRAND AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
1989-08-28 1993-09-15 Address 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1989-08-28 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204003781 2025-01-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-06
930915002636 1993-09-15 BIENNIAL STATEMENT 1993-08-01
C048905-4 1989-08-28 CERTIFICATE OF INCORPORATION 1989-08-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State