Name: | JOINT FABRIC DEVELOPMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1992 (32 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1675988 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 49 ARNOLD AVENUE, CLOSTER, NJ, United States, 07624 |
Address: | 330 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
J. DEROSA | Chief Executive Officer | 50 CEDAR CT., CLOSTER, NJ, United States, 07624 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-14 | 1996-11-01 | Address | 49 ARNOLD AVENUE, CLOSTER, NJ, 07624, 2902, USA (Type of address: Chief Executive Officer) |
1992-10-27 | 1994-03-14 | Address | 234 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1517392 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
961101002297 | 1996-11-01 | BIENNIAL STATEMENT | 1996-10-01 |
940314003039 | 1994-03-14 | BIENNIAL STATEMENT | 1993-10-01 |
921027000499 | 1992-10-27 | APPLICATION OF AUTHORITY | 1992-10-27 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State