JOSEPH INTERIOR, INC.

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
Name | Role | Address |
---|---|---|
LEE, HO | DOS Process Agent | 19-02 WHITESTONE EXPWY, STE 301, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
LEE, HO | Chief Executive Officer | 19-02 WHITESTONE EXPWY, STE 301, WHITESTONE, NY, United States, 11357 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State