Search icon

JOSCO OF NEW YORK, INC.

Company Details

Name: JOSCO OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1999 (26 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2340460
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 109 EAST 56TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 EAST 56TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN SCOTTO Chief Executive Officer 109 EAST 56TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-01-29 2002-12-31 Address 109 EAST 56TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1840242 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
021231002570 2002-12-31 BIENNIAL STATEMENT 2003-01-01
020816000547 2002-08-16 ANNULMENT OF DISSOLUTION 2002-08-16
DP-1600416 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990129000468 1999-01-29 CERTIFICATE OF INCORPORATION 1999-01-29

Date of last update: 24 Feb 2025

Sources: New York Secretary of State