Search icon

JOE FRANCIS PROPERTIES INC.

Company Details

Name: JOE FRANCIS PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1991 (34 years ago)
Date of dissolution: 01 May 2003
Entity Number: 1563656
ZIP code: 10020
County: New York
Place of Formation: New York
Address: C/O PIPER & MARBURY LLP, 1251 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Principal Address: 1251 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL A VARET DOS Process Agent C/O PIPER & MARBURY LLP, 1251 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
BERNARD I. MYERS Chief Executive Officer NEW COURT ST SWITHINS' LANE, LONDON, United Kingdom, EC4P-4DU

History

Start date End date Type Value
1993-08-24 1997-08-26 Address 53 WALL STREET, NEW YORK, NY, 10005, 2899, USA (Type of address: Principal Executive Office)
1993-08-24 1997-08-26 Address C/O VARET & FINK PC, 53 WALL STREET, NEW YORK, NY, 10005, 2899, USA (Type of address: Service of Process)
1993-02-17 1999-07-29 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-02-17 1993-08-24 Address 53 WALL ST, NEW YORK, NY, 10005, 2899, USA (Type of address: Principal Executive Office)
1993-02-17 1993-08-24 Address VARET MARCUS & FINK PC, 53 WALL ST, NEW YORK, NY, 10005, 2899, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030501000844 2003-05-01 CERTIFICATE OF DISSOLUTION 2003-05-01
010710002263 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990729002430 1999-07-29 BIENNIAL STATEMENT 1999-07-01
970826002054 1997-08-26 BIENNIAL STATEMENT 1997-07-01
930824002578 1993-08-24 BIENNIAL STATEMENT 1993-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State