Search icon

JOMA PUB INC.

Company Details

Name: JOMA PUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1990 (35 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1488648
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 231 POST AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH FRIAR III Chief Executive Officer 231 POST AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231 POST AVE, WESTBURY, NY, United States, 11590

Licenses

Number Type Date Last renew date End date Address Description
0370-24-100032 Alcohol sale 2024-01-02 2024-01-02 2025-12-31 231 POST AVE, WESTBURY, NY, 11590 Food & Beverage Business

History

Start date End date Type Value
2004-12-09 2022-02-28 Address 231 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2004-12-09 2022-02-28 Address 231 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1998-11-12 2004-12-09 Address 231 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-11-18 2004-12-09 Address 231 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1992-11-25 1993-11-18 Address 231 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220228001969 2022-02-28 CERTIFICATE OF PAYMENT OF TAXES 2022-02-28
DP-2141541 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130822000967 2013-08-22 ANNULMENT OF DISSOLUTION 2013-08-22
DP-1751135 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
081027002441 2008-10-27 BIENNIAL STATEMENT 2008-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State