Search icon

J. JOSEPHSON, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 HORIZON BLVD, SOUTH HACKENSACK, NJ, United States, 07606

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
GILBERT GOODMAN Chief Executive Officer 35 HORIZON BOULEVARD, SOUTH HACKENSACK, NJ, United States, 07606

History

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)

Filings

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