Name: | JOSEPHIL USA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Aug 2003 (21 years ago) |
Entity Number: | 2945352 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 261 5TH AVE, SUITE 2000, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOSEPHIL USA, LLC | DOS Process Agent | 261 5TH AVE, SUITE 2000, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DR. PHILIPPE ALLOUCHE | Agent | 156 FIFTH AVE, STE 1123, NEW YORK, NY, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-24 | 2019-09-18 | Address | 261 5TH AVE, SUITE 1612, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-07-19 | 2014-02-24 | Address | 261 5TH AVE, STE 1812, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-08-21 | 2007-07-19 | Address | 156 FIFTH AVE, STE 1123, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190918060066 | 2019-09-18 | BIENNIAL STATEMENT | 2019-08-01 |
170802007315 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150806006165 | 2015-08-06 | BIENNIAL STATEMENT | 2015-08-01 |
140224006205 | 2014-02-24 | BIENNIAL STATEMENT | 2013-08-01 |
110906002064 | 2011-09-06 | BIENNIAL STATEMENT | 2011-08-01 |
090729002474 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070719002007 | 2007-07-19 | BIENNIAL STATEMENT | 2007-08-01 |
050819002025 | 2005-08-19 | BIENNIAL STATEMENT | 2005-08-01 |
031029000651 | 2003-10-29 | AFFIDAVIT OF PUBLICATION | 2003-10-29 |
031029000647 | 2003-10-29 | AFFIDAVIT OF PUBLICATION | 2003-10-29 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State