Name: | JOSIE AT PLACE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1991 (33 years ago) |
Entity Number: | 1577727 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 1050 SECOND AVE 36, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-838-6841
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSIE YOSLOWITZ | Chief Executive Officer | 1050 SECOND AVE 36, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOSIE YOSLOWITZ | DOS Process Agent | 1050 SECOND AVE 36, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0892995-DCA | Inactive | Business | 2003-07-08 | 2015-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-25 | 2013-09-25 | Address | 1050 SECOND AVE 35, NEW YORK, NY, 10022, 4063, USA (Type of address: Principal Executive Office) |
2005-11-25 | 2013-09-25 | Address | 1050 SECOND AVE 35, NEW YORK, NY, 10022, 4063, USA (Type of address: Chief Executive Officer) |
2005-11-25 | 2013-09-25 | Address | 1050 SECOND AVE 35, NEW YORK, NY, 10022, 4063, USA (Type of address: Service of Process) |
1995-07-28 | 2005-11-25 | Address | 1050 SECOND AVE, 50F, NEW YORK, NY, 10022, 4063, USA (Type of address: Chief Executive Officer) |
1995-07-28 | 2005-11-25 | Address | 1050 SECOND AVE, 50F, NEW YORK, NY, 10022, 4063, USA (Type of address: Service of Process) |
1995-07-28 | 2005-11-25 | Address | 1050 SECOND AVE, 50F, NEW YORK, NY, 10022, 4063, USA (Type of address: Principal Executive Office) |
1991-09-25 | 1995-07-28 | Address | 125 EAST 59TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130925002183 | 2013-09-25 | BIENNIAL STATEMENT | 2013-09-01 |
110919002607 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090828002825 | 2009-08-28 | BIENNIAL STATEMENT | 2009-09-01 |
070910002765 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
051125002162 | 2005-11-25 | BIENNIAL STATEMENT | 2005-09-01 |
030829002422 | 2003-08-29 | BIENNIAL STATEMENT | 2003-09-01 |
010913002271 | 2001-09-13 | BIENNIAL STATEMENT | 2001-09-01 |
990923002538 | 1999-09-23 | BIENNIAL STATEMENT | 1999-09-01 |
970930002332 | 1997-09-30 | BIENNIAL STATEMENT | 1997-09-01 |
950728002235 | 1995-07-28 | BIENNIAL STATEMENT | 1993-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1344980 | RENEWAL | INVOICED | 2013-05-22 | 340 | Secondhand Dealer General License Renewal Fee |
1344981 | RENEWAL | INVOICED | 2011-06-22 | 340 | Secondhand Dealer General License Renewal Fee |
1344982 | RENEWAL | INVOICED | 2009-06-19 | 340 | Secondhand Dealer General License Renewal Fee |
1344983 | RENEWAL | INVOICED | 2007-06-08 | 340 | Secondhand Dealer General License Renewal Fee |
1344984 | RENEWAL | INVOICED | 2005-07-01 | 340 | Secondhand Dealer General License Renewal Fee |
527499 | FINGERPRINT | INVOICED | 2003-09-10 | 25 | Fingerprint Fee |
1344985 | RENEWAL | INVOICED | 2003-08-18 | 340 | Secondhand Dealer General License Renewal Fee |
527500 | FINGERPRINT | INVOICED | 2003-07-08 | 50 | Fingerprint Fee |
1344986 | RENEWAL | INVOICED | 2001-06-20 | 340 | Secondhand Dealer General License Renewal Fee |
1344989 | RENEWAL | INVOICED | 1999-05-27 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State