Name: | JOSHUA DANIEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 2001 (23 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2702220 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 395 BROADWAY, APT 4A, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 395 BROADWAY, APT 4A, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JOSHUA DANIEL GURWITZ | Chief Executive Officer | 395 BROADWAY, 4A, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-26 | 2004-07-20 | Address | 548 BROADWAY APT 5B, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1777503 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
040720002539 | 2004-07-20 | BIENNIAL STATEMENT | 2003-11-01 |
021122000549 | 2002-11-22 | CERTIFICATE OF AMENDMENT | 2002-11-22 |
011126000600 | 2001-11-26 | CERTIFICATE OF INCORPORATION | 2001-11-26 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State