Name: | J. JOSEPHSON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1969 (56 years ago) |
Date of dissolution: | 01 Jan 2002 |
Entity Number: | 282573 |
ZIP code: | 07606 |
County: | New York |
Place of Formation: | Georgia |
Address: | 35 HORIZON BLVD, SOUTH HACKENSACK, NJ, United States, 07606 |
Principal Address: | 35 HORIZON BOULEVARD, SOUTH HACKENSACK, NJ, United States, 07606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 HORIZON BLVD, SOUTH HACKENSACK, NJ, United States, 07606 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
GILBERT GOODMAN | Chief Executive Officer | 35 HORIZON BOULEVARD, SOUTH HACKENSACK, NJ, United States, 07606 |
Start date | End date | Type | Value |
---|---|---|---|
1986-07-07 | 1999-11-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-07-07 | 1997-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1969-09-23 | 1986-07-07 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1969-09-23 | 1986-07-07 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011226000758 | 2001-12-26 | CERTIFICATE OF MERGER | 2002-01-01 |
010904002490 | 2001-09-04 | BIENNIAL STATEMENT | 2001-09-01 |
C292759-2 | 2000-08-29 | ASSUMED NAME LLC INITIAL FILING | 2000-08-29 |
991122000414 | 1999-11-22 | CERTIFICATE OF CHANGE | 1999-11-22 |
991006002006 | 1999-10-06 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State