Name: | JOSCOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1997 (28 years ago) |
Entity Number: | 2133117 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 2975 ROUTE 9W, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSCOS, INC. | DOS Process Agent | 2975 ROUTE 9W, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
JOSEPH BONURA | Chief Executive Officer | 2975 ROUTE 9W, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-28 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-01 | 2023-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-05-22 | 2015-04-02 | Address | 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2005-06-10 | 2015-04-02 | Address | 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2005-06-10 | 2009-05-22 | Address | 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210409060176 | 2021-04-09 | BIENNIAL STATEMENT | 2021-04-01 |
190415060383 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170404006070 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150402006999 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130409006222 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State