Name: | JOSHCO SERVICE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1992 (33 years ago) |
Date of dissolution: | 26 Apr 2018 |
Entity Number: | 1642490 |
ZIP code: | 07417 |
County: | Rockland |
Place of Formation: | New York |
Address: | 795 FRANKLIN AVE, FRANKLIN LAKES, NJ, United States, 07417 |
Principal Address: | 20 GARWOOD ROAD, F, FAIR LAWN, NJ, United States, 07410 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA S GERVER CPA. | DOS Process Agent | 795 FRANKLIN AVE, FRANKLIN LAKES, NJ, United States, 07417 |
Name | Role | Address |
---|---|---|
BERNARD GOLDSTEIN | Chief Executive Officer | 20 GARWOOD RD, FAIR LAWN, NJ, United States, 07410 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-06 | 2012-07-17 | Address | 78 BROOKSIDE AVE, STE 129, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
2002-06-06 | 2010-06-30 | Address | 78 BROOKSIDE AVE, STE 129, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office) |
2000-06-13 | 2002-06-06 | Address | 78 BROOKSIDE AVE., SUITE 129, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
2000-06-13 | 2002-06-06 | Address | 78 BROOKSIDE AVE., SUITE 129, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office) |
1996-07-08 | 2000-06-13 | Address | 17 BON AIRE CIRCLE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180426000833 | 2018-04-26 | CERTIFICATE OF DISSOLUTION | 2018-04-26 |
140612006028 | 2014-06-12 | BIENNIAL STATEMENT | 2014-06-01 |
120717002576 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
100630002894 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
080630002403 | 2008-06-30 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State