Name: | LILLIAN & JOSEPH CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1964 (61 years ago) |
Entity Number: | 176085 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 382 B MIDLAND AVE, RYE, NY, United States, 10580 |
Address: | 382 B MIDLAND AVENUE, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTORIA CASTELLANO-COOGAN | DOS Process Agent | 382 B MIDLAND AVENUE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
VICTORIA CASTELLANO-COOGAN | Chief Executive Officer | 382B MIDLAND AVE, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | 382B MIDLAND AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2022-06-30 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-02-01 | 2024-05-30 | Address | 382B MIDLAND AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2015-01-29 | 2024-05-30 | Address | 382 B MIDLAND AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process) |
2012-11-30 | 2016-02-01 | Address | 200 SOUTH BROADWAY SUITE 202, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530017106 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
220510000022 | 2022-05-10 | BIENNIAL STATEMENT | 2022-05-01 |
200511060514 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
160511006373 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
160201006459 | 2016-02-01 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State