JOSH BACH, LIMITED

Name: | JOSH BACH, LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1995 (31 years ago) |
Entity Number: | 1886987 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 133 BEEKMAN ST, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133 BEEKMAN ST, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
JOSHUA A BACH | Chief Executive Officer | 133 BEEKMAN ST, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-04 | 2007-02-26 | Address | 303 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1997-04-04 | 2007-02-26 | Address | 303 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1997-04-04 | 2007-02-26 | Address | 303 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1995-01-20 | 1997-04-04 | Address | 62 GREENWAY TERRACE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141117000441 | 2014-11-17 | ANNULMENT OF DISSOLUTION | 2014-11-17 |
DP-1935947 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
090210002833 | 2009-02-10 | BIENNIAL STATEMENT | 2009-01-01 |
070226002885 | 2007-02-26 | BIENNIAL STATEMENT | 2007-01-01 |
020624000119 | 2002-06-24 | CERTIFICATE OF AMENDMENT | 2002-06-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
184829 | OL VIO | INVOICED | 2012-06-21 | 250 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State