Search icon

JOSEPHS DESIGNS, INC.

Company Details

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

DOS Process Agent

Name Role Address
ALISON JOSEPHS DOS Process Agent 610 FIFTH AVE, #1815, NEW YORK, NY, United States, 10185

Chief Executive Officer

Name Role Address
ALISON JOSEPHS Chief Executive Officer 610 FIFTH AVE, #1815, NEW YORK, NY, United States, 10185

History

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)

Filings

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