Search icon

JOSEPH DILLON & COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH DILLON & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1993 (32 years ago)
Date of dissolution: 24 Dec 2002
Entity Number: 1756775
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 107 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 25000000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
STEVEN JALOZA Chief Executive Officer 107 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Links between entities

Type:
Headquarter of
Company Number:
F96000000791
State:
FLORIDA

History

Start date End date Type Value
1998-01-14 1999-10-18 Shares Share type: PAR VALUE, Number of shares: 12000000, Par value: 0.001
1993-09-15 1998-01-14 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.001
1993-09-15 1997-09-15 Address 107 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1630610 2002-12-24 DISSOLUTION BY PROCLAMATION 2002-12-24
991018000669 1999-10-18 CERTIFICATE OF AMENDMENT 1999-10-18
990929002055 1999-09-29 BIENNIAL STATEMENT 1999-09-01
980114000204 1998-01-14 CERTIFICATE OF AMENDMENT 1998-01-14
970915002264 1997-09-15 BIENNIAL STATEMENT 1997-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State