Name: | JOSEPH LOVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1921 (104 years ago) |
Date of dissolution: | 16 Jan 1997 |
Entity Number: | 16194 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 755 PARK AVE, APT 7A, NEW YORK, NY, United States, 10021 |
Principal Address: | 755 PARK AVE, 7 A, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 0
Share Par Value 1500000
Type CAP
Name | Role | Address |
---|---|---|
STANLEY LOVE | Chief Executive Officer | 755 PARK AVE, 7 A, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 755 PARK AVE, APT 7A, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1991-11-22 | 1993-02-26 | Address | 755 PARK AVENUE, APARTMENT 7A, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1944-01-31 | 1948-02-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000000 |
1936-08-28 | 1944-01-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
1934-06-30 | 1936-08-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
1924-06-17 | 1934-06-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970116000332 | 1997-01-16 | CERTIFICATE OF DISSOLUTION | 1997-01-16 |
C220780-2 | 1995-03-16 | ASSUMED NAME CORP INITIAL FILING | 1995-03-16 |
000051000658 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930226002066 | 1993-02-26 | BIENNIAL STATEMENT | 1992-07-01 |
911122000177 | 1991-11-22 | CERTIFICATE OF CHANGE | 1991-11-22 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State