JOSEPH STEVENS & COMPANY, INC.
Headquarter
Name: | JOSEPH STEVENS & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1993 (32 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1763265 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 33 MAIDEN LANE, NEW YORK, NY, United States, 10038 |
Address: | 59 MAIDEN LANE, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 MAIDEN LANE, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
JOSEPH SORBARA | Chief Executive Officer | 33 MAIDEN LANE, NEW YORK, NY, United States, 10038 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-05-06 | 2005-06-22 | Address | 59 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1998-09-01 | 2005-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1995-11-28 | 2005-05-06 | Address | 33 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1993-10-12 | 1998-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-10-12 | 1995-11-28 | Address | 63 WALL STREET, 24TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142227 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
051101000920 | 2005-11-01 | CERTIFICATE OF AMENDMENT | 2005-11-01 |
050622000084 | 2005-06-22 | CERTIFICATE OF CHANGE | 2005-06-22 |
050506000524 | 2005-05-06 | CERTIFICATE OF CHANGE | 2005-05-06 |
991025002297 | 1999-10-25 | BIENNIAL STATEMENT | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State