Search icon

COUSIN JOHNNY INC.

Company Details

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

DOS Process Agent

Name Role Address
SALON MARROW & DYCKMAN, LLP DOS Process Agent 685 THIRD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DAVID SHELSKY Chief Executive Officer 45 PARK PLACE S, #155, MORRISTOWN, NJ, United States, 07960

History

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)

Filings

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