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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 109 EAST 56TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN SCOTTO | Chief Executive Officer | 109 EAST 56TH ST, NEW YORK, NY, United States, 10022 |
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) |
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