Name: | COUSIN JOHNNY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1995 (30 years ago) |
Date of dissolution: | 01 Oct 2007 |
Entity Number: | 1881432 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 685 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 18 POST HOUSE ROAD, MORRISTOWN, NJ, United States, 07960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALON MARROW & DYCKMAN, LLP | DOS Process Agent | 685 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVID SHELSKY | Chief Executive Officer | 45 PARK PLACE S, #155, MORRISTOWN, NJ, United States, 07960 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-24 | 2007-01-11 | Address | 914 MT KEMBLE AVE, MORRISTOWN, NJ, 07960, 6621, USA (Type of address: Chief Executive Officer) |
2005-03-24 | 2007-01-11 | Address | 914 MT KEMBLE AVE, MORRISTOWN, NJ, 07960, 6621, USA (Type of address: Principal Executive Office) |
1998-04-21 | 2005-03-24 | Address | 231 WEST 39TH STREET, SUITE 401, NEW YORK, NY, 10018, 3104, USA (Type of address: Chief Executive Officer) |
1998-04-21 | 2005-03-24 | Address | 231 WEST 39TH STREET, SUITE 401, NEW YORK, NY, 10018, 3104, USA (Type of address: Principal Executive Office) |
1995-01-04 | 1998-04-21 | Address | 111 WEST 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071001000182 | 2007-10-01 | CERTIFICATE OF DISSOLUTION | 2007-10-01 |
070111002693 | 2007-01-11 | BIENNIAL STATEMENT | 2007-01-01 |
050324002325 | 2005-03-24 | BIENNIAL STATEMENT | 2005-01-01 |
030107002439 | 2003-01-07 | BIENNIAL STATEMENT | 2003-01-01 |
010118002631 | 2001-01-18 | BIENNIAL STATEMENT | 2001-01-01 |
990121002509 | 1999-01-21 | BIENNIAL STATEMENT | 1999-01-01 |
980421002540 | 1998-04-21 | BIENNIAL STATEMENT | 1997-01-01 |
950104000298 | 1995-01-04 | CERTIFICATE OF INCORPORATION | 1995-01-04 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State