Name: | JOALIAN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1994 (30 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1846009 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | LEVITT & WIMKOFF, PC, 800 THIRD AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 600 OLD COUNTRY RD STE 518, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK I LEV | Chief Executive Officer | 600 OLD COUNTRY RD STE 518, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ASHER H. MILLER, ESQ., C/O COOPERMAN | DOS Process Agent | LEVITT & WIMKOFF, PC, 800 THIRD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-14 | 1998-08-10 | Address | 600 OLD COUNTRY RD, STE 518, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1996-08-14 | 1998-08-10 | Address | 600 OLD COUNTRY RD, STE 518, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1994-08-19 | 1998-08-10 | Address | LEVITT & WIMKOFF, P.C., 800 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1383381 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
980810002526 | 1998-08-10 | BIENNIAL STATEMENT | 1998-08-01 |
960814002154 | 1996-08-14 | BIENNIAL STATEMENT | 1996-08-01 |
940819000428 | 1994-08-19 | CERTIFICATE OF INCORPORATION | 1994-08-19 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State