Search icon

J. JOSEPHS' SONS CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. JOSEPHS' SONS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1928 (97 years ago)
Date of dissolution: 19 Jun 2015
Entity Number: 24947
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 1056 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1056 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
HOWARD JOSEPHS Chief Executive Officer 1056 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2000-05-15 2008-05-30 Address 1056 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1996-05-06 2000-05-15 Address 1056 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1992-11-17 2000-05-15 Address 1056 MANHATTAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1992-11-17 2000-05-15 Address 1056 MANHATTAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1934-11-01 1996-05-06 Address 1056 MANHATTAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150619000458 2015-06-19 CERTIFICATE OF DISSOLUTION 2015-06-19
140502006916 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120503006301 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100520003034 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080530002663 2008-05-30 BIENNIAL STATEMENT 2008-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
122556 CL VIO INVOICED 2010-09-14 312.5 CL - Consumer Law Violation
95283 CL VIO INVOICED 2008-05-06 125 CL - Consumer Law Violation
237584 PL VIO INVOICED 1999-09-24 75 PL - Padlock Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State