Name: | JOSH PACKAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1993 (32 years ago) |
Entity Number: | 1775417 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 245 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAHAM GOLSHIRAZIAN | Chief Executive Officer | 245 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
JOSH PACKAGING, INC. | DOS Process Agent | 245 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2024-08-19 | Address | 245 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2024-08-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-16 | 2024-08-19 | Address | 245 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2010-11-02 | 2024-08-19 | Address | 245 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2010-11-02 | 2021-04-16 | Address | 245 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819002834 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
210416060250 | 2021-04-16 | BIENNIAL STATEMENT | 2019-11-01 |
131218002100 | 2013-12-18 | BIENNIAL STATEMENT | 2013-11-01 |
111128002716 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
101102003001 | 2010-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State