Search icon

JOSIE AT PLACE INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSIE YOSLOWITZ Chief Executive Officer 1050 SECOND AVE 36, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
JOSIE YOSLOWITZ DOS Process Agent 1050 SECOND AVE 36, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
0892995-DCA Inactive Business 2003-07-08 2015-07-31

History

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)

Filings

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

Fine And Fees

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