Name: | JOSSELYNE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1993 (32 years ago) |
Entity Number: | 1729236 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 345 EAST 56TH STEET, NY, NY, NEW YORK, NY, United States, 10022 |
Principal Address: | 345 E 56TH ST, STE 3B, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSSELYNE, INC. | DOS Process Agent | 345 EAST 56TH STEET, NY, NY, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOSSELYNE HERMAN | Chief Executive Officer | 345 E 56TH ST #3B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-04-10 | Address | 146 RED CREEK ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer) |
2025-04-10 | 2025-04-10 | Address | 345 E 56TH ST #3B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-02-15 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-05-02 | 2025-04-10 | Address | 345 EAST 56TH STEET, NY, NY, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-05-03 | 2019-05-02 | Address | 345 EAST 56TH STEET, NY, NY, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410002104 | 2025-04-10 | BIENNIAL STATEMENT | 2025-04-10 |
190502061013 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170503007445 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150501006714 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130506007578 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State