Name: | JOCELL ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 2004 (21 years ago) |
Date of dissolution: | 24 Aug 2015 |
Entity Number: | 3015653 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 146-05 34TH AVENUE, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUAN CARLOS LOZADA | Chief Executive Officer | 146-05 34TH AVENUE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146-05 34TH AVENUE, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-24 | 2012-04-04 | Address | 146-05 34TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2010-02-24 | 2012-04-04 | Address | 146-05 34TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2008-02-22 | 2010-02-24 | Address | 3707 147TH ST, APT 1H, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2008-02-22 | 2010-02-24 | Address | 3707 147TH ST, APT 1H, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2004-02-20 | 2012-04-04 | Address | 146-05 34TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150824000385 | 2015-08-24 | CERTIFICATE OF DISSOLUTION | 2015-08-24 |
120404002530 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
100224002094 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
080222002278 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
040220000123 | 2004-02-20 | CERTIFICATE OF INCORPORATION | 2004-02-20 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State