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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 561 GRAND AVENUE, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
JOEL KUPPERSTEIN | Chief Executive Officer | 561 GRAND AVENUE, BROOKLYN, NY, United States, 11238 |
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 |
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