Name: | JOE'S PLACE OF THE BRONX, NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1999 (26 years ago) |
Entity Number: | 2336608 |
ZIP code: | 10472 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1841 WESTCHESTER AVE, BRONX, NY, United States, 10472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1841 WESTCHESTER AVE, BRONX, NY, United States, 10472 |
Name | Role | Address |
---|---|---|
JOSE L TORRES | Chief Executive Officer | 20 VALTENTINE STREET, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-06 | 2011-04-14 | Address | 20 VALENTINE ST, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2009-01-06 | 2011-04-14 | Address | 1841 WESTCHESTER AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process) |
2009-01-06 | 2011-04-14 | Address | 1841 WESTCHESTER AVENUE, BRONX, NY, 10472, USA (Type of address: Principal Executive Office) |
2005-02-16 | 2009-01-06 | Address | 20 VALENTINE ST, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2003-05-29 | 2005-02-16 | Address | 1841 WESTCHESTER AVENUE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150212006250 | 2015-02-12 | BIENNIAL STATEMENT | 2015-01-01 |
110414002157 | 2011-04-14 | BIENNIAL STATEMENT | 2011-01-01 |
090106002730 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
070207002863 | 2007-02-07 | BIENNIAL STATEMENT | 2007-01-01 |
050216002229 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State