Name: | JOSEPH SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1923 (102 years ago) |
Entity Number: | 18462 |
ZIP code: | 11530 |
County: | Queens |
Place of Formation: | New York |
Address: | 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530 |
Principal Address: | 97-17 95TH AVE, OZONE PARK, NY, United States, 11416 |
Shares Details
Shares issued 0
Share Par Value 60000
Type CAP
Name | Role | Address |
---|---|---|
RAYMOND A HENDEL | Chief Executive Officer | 451 WILSON ST, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
C/O SIEGEL & GODT, ESQS | DOS Process Agent | 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1990-12-31 | 1997-04-18 | Address | 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1924-08-06 | 1925-10-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 35000 |
1923-04-20 | 1924-08-06 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1923-04-20 | 1990-12-31 | Address | 9745 106TH STREET, WOODHAVEN, NY, 11416, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030213000611 | 2003-02-13 | CERTIFICATE OF MERGER | 2003-02-13 |
010503000363 | 2001-05-03 | CERTIFICATE OF MERGER | 2001-05-03 |
001003000413 | 2000-10-03 | CERTIFICATE OF AMENDMENT | 2000-10-03 |
990607002776 | 1999-06-07 | BIENNIAL STATEMENT | 1999-04-01 |
970418002032 | 1997-04-18 | BIENNIAL STATEMENT | 1997-04-01 |
950406002060 | 1995-04-06 | BIENNIAL STATEMENT | 1993-04-01 |
901231000352 | 1990-12-31 | CERTIFICATE OF MERGER | 1990-12-31 |
C026631-2 | 1989-06-26 | ASSUMED NAME CORP INITIAL FILING | 1989-06-26 |
2649-76 | 1925-10-02 | CERTIFICATE OF AMENDMENT | 1925-10-02 |
2408-24 | 1924-08-06 | CERTIFICATE OF AMENDMENT | 1924-08-06 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State