Search icon

THE DAVID J. JOSEPH COMPANY

Company Details

Name: THE DAVID J. JOSEPH COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1990 (34 years ago)
Entity Number: 1499050
ZIP code: 45202
County: New York
Place of Formation: Delaware
Address: 300 Pike Street, Cincinnati, OH, United States, 45202
Principal Address: 300 PIKE STREET, CINCINNATI, OH, United States, 45202

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TREVOR SAUNDERS Chief Executive Officer 300 PIKE ST, CINCINNATI, OH, United States, 45202

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 300 Pike Street, Cincinnati, OH, United States, 45202

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 300 PIKE ST, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
2020-12-22 2024-12-11 Address 300 PIKE ST, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-12-02 2020-12-22 Address 300 PIKE ST, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241211000915 2024-12-11 BIENNIAL STATEMENT 2024-12-11
221229002570 2022-12-29 BIENNIAL STATEMENT 2022-12-01
201222060333 2020-12-22 BIENNIAL STATEMENT 2020-12-01
SR-18753 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18752 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State