PROMO JOE'S, INC.

Name: | PROMO JOE'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 2001 (24 years ago) |
Date of dissolution: | 06 Apr 2022 |
Entity Number: | 2632351 |
ZIP code: | 11729 |
County: | Queens |
Place of Formation: | New York |
Address: | 44 W JEFRYN BLVD, STE S, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOE VALENSON | Chief Executive Officer | 44 W JEFRYN BLVD, STE S, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 W JEFRYN BLVD, STE S, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-09 | 2022-09-23 | Address | 44 W JEFRYN BLVD, STE S, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2009-04-09 | 2022-09-23 | Address | 44 W JEFRYN BLVD, STE S, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2003-04-01 | 2009-04-09 | Address | 151 17 W INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
2003-04-01 | 2009-04-09 | Address | 151 17 W INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2003-04-01 | 2009-04-09 | Address | 151 17 W INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220923003469 | 2022-04-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-06 |
110511002133 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
100126001046 | 2010-01-26 | CERTIFICATE OF AMENDMENT | 2010-01-26 |
090409002069 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
070413003041 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State