Search icon

JOSAND CORP.

Company Details

Name: JOSAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2002 (23 years ago)
Entity Number: 2770218
ZIP code: 10604
County: Bronx
Place of Formation: New York
Address: 4 west red oak lane, suite 312, white plains, NY, United States, 10604
Principal Address: 4 West Red Oak Lane, SUITE 312, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 west red oak lane, suite 312, white plains, NY, United States, 10604

Chief Executive Officer

Name Role Address
JOSEPH DEGUARDIA Chief Executive Officer 4 WEST RED OAK LANE, SUITE 312, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2018-08-20 2022-03-30 Address 399 KNOLLWOOD RD, SUITE 301, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2018-08-20 2022-03-30 Address 399 KNOLLWOOD RD, SUITE 301, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2016-06-08 2018-08-20 Address 399 KNOLLWOOD ROAD, SUITE 301, HARTSDALE, NY, 10603, USA (Type of address: Principal Executive Office)
2016-06-08 2018-08-20 Address 399 KNOLLWOOD ROAD, SUITE 301, HARTSDALE, NY, 10603, USA (Type of address: Service of Process)
2016-06-08 2018-08-20 Address 399 KNOLLWOOD ROAD, SUITE 301, HARTSDALE, NY, 10603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220526003037 2022-05-26 BIENNIAL STATEMENT 2022-05-01
220330000042 2021-08-02 CERTIFICATE OF CHANGE BY ENTITY 2021-08-02
200603061482 2020-06-03 BIENNIAL STATEMENT 2020-05-01
180820006190 2018-08-20 BIENNIAL STATEMENT 2018-05-01
160608006443 2016-06-08 BIENNIAL STATEMENT 2016-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State