Search icon

JOH SALES, INC.

Company Details

Name: JOH SALES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 2004 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3117090
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: ONE PROGRESS RD, BILLERICA, MA, United States, 01821

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HARRY T O'HARE JR Chief Executive Officer 240 RUTLEDGE RD, BELMONT, MA, United States, 02178

History

Start date End date Type Value
2004-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-39937 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39938 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1973404 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
061005002768 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041022000404 2004-10-22 APPLICATION OF AUTHORITY 2004-10-22

Date of last update: 18 Jan 2025

Sources: New York Secretary of State