Name: | JONES/HOSPLEX SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1973 (52 years ago) |
Date of dissolution: | 01 Oct 1985 |
Entity Number: | 255000 |
ZIP code: | 10151 |
County: | New York |
Place of Formation: | New York |
Address: | ATT JMAES KARDON, 745 FIFTH AVE., NEW YORK, NY, United States, 10151 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOLTZMANN WISE & SHEPARD | DOS Process Agent | ATT JMAES KARDON, 745 FIFTH AVE., NEW YORK, NY, United States, 10151 |
Start date | End date | Type | Value |
---|---|---|---|
1982-10-04 | 1982-10-04 | Shares | Share type: PAR VALUE, Number of shares: 250000, Par value: 1 |
1982-10-04 | 1982-10-04 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.02 |
1981-02-18 | 1985-10-01 | Address | 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1981-02-18 | 1982-10-04 | Name | JONES HOSPLEX SYSTEMS, INC. |
1979-01-22 | 1981-02-18 | Address | 123 E. 71ST ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C261769-2 | 1998-06-29 | ASSUMED NAME CORP INITIAL FILING | 1998-06-29 |
B273270-5 | 1985-10-01 | CERTIFICATE OF MERGER | 1985-10-01 |
A912796-5 | 1982-10-20 | CERTIFICATE OF AMENDMENT | 1982-10-20 |
A907984-15 | 1982-10-04 | CERTIFICATE OF AMENDMENT | 1982-10-04 |
A739582-3 | 1981-02-18 | CERTIFICATE OF AMENDMENT | 1981-02-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State