Search icon

JOSEPH INTERIOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH INTERIOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 2002 (22 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2846873
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 19-02 WHITESTONE EXPWY, STE 301, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEE, HO DOS Process Agent 19-02 WHITESTONE EXPWY, STE 301, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
LEE, HO Chief Executive Officer 19-02 WHITESTONE EXPWY, STE 301, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2007-04-26 2007-05-08 Address 19-02 WHITESTONE EXPWY STE 301, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2005-01-14 2007-05-08 Address 163-07 DEPOT RD, 203, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2005-01-14 2007-05-08 Address 163-07 DEPOT RD, 203, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2002-12-18 2007-04-26 Address 163-07 DEPOT ROAD, SUITE #203, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2087226 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
070508003035 2007-05-08 BIENNIAL STATEMENT 2006-12-01
070426000586 2007-04-26 CERTIFICATE OF CHANGE 2007-04-26
050114002613 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021218000328 2002-12-18 CERTIFICATE OF INCORPORATION 2002-12-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State