Name: | JOSEPHS DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1997 (28 years ago) |
Date of dissolution: | 28 Jun 2018 |
Entity Number: | 2116952 |
ZIP code: | 10185 |
County: | New York |
Place of Formation: | New York |
Address: | 610 FIFTH AVE, #1815, NEW YORK, NY, United States, 10185 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALISON JOSEPHS | DOS Process Agent | 610 FIFTH AVE, #1815, NEW YORK, NY, United States, 10185 |
Name | Role | Address |
---|---|---|
ALISON JOSEPHS | Chief Executive Officer | 610 FIFTH AVE, #1815, NEW YORK, NY, United States, 10185 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-13 | 2013-04-02 | Address | 526 WEST 26TH ST, #7E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-02-13 | 2013-04-02 | Address | 526 WEST 26TH ST, #7E, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2009-02-13 | 2013-04-02 | Address | 526 WEST 26TH ST, #7E, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-03-05 | 2009-02-13 | Address | 526 WEST 26TH ST #520, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-03-05 | 2009-02-13 | Address | 526 WEST 26TH ST #520, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-03-05 | 2009-02-13 | Address | 526 WEST 26TH ST #520, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-03-09 | 2003-03-05 | Address | 526 W 26TH ST #522, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-03-09 | 2003-03-05 | Address | 526 WEST 26TH #522, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-03-09 | 2003-03-05 | Address | 526 WEST 26TH #522, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-03-05 | 2001-03-09 | Address | 322 W 57TH ST, APT 31H, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180628000542 | 2018-06-28 | CERTIFICATE OF DISSOLUTION | 2018-06-28 |
130402002412 | 2013-04-02 | BIENNIAL STATEMENT | 2013-02-01 |
110316003014 | 2011-03-16 | BIENNIAL STATEMENT | 2011-02-01 |
090213003062 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
050310002552 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
030305002363 | 2003-03-05 | BIENNIAL STATEMENT | 2003-02-01 |
010309002786 | 2001-03-09 | BIENNIAL STATEMENT | 2001-02-01 |
990305002206 | 1999-03-05 | BIENNIAL STATEMENT | 1999-02-01 |
970226000482 | 1997-02-26 | CERTIFICATE OF INCORPORATION | 1997-02-26 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State