Name: | JOSE L. CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2004 (20 years ago) |
Entity Number: | 3132680 |
ZIP code: | 10038 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | 9 ABRAHAM GUNN MEMORIAL DRIVE, CORTLANDT MANOR, NY, United States, 10567 |
Address: | SUITE 711, 45 JOHN STREET, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 711, 45 JOHN STREET, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
JOSE L RAMIREZ JR | Chief Executive Officer | 9 ABRAHAM GUNN MEMORIAL DRIVE, CORTLANDT MANOR, NY, United States, 10567 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121211006295 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
120802002190 | 2012-08-02 | BIENNIAL STATEMENT | 2010-12-01 |
120626000405 | 2012-06-26 | ANNULMENT OF DISSOLUTION | 2012-06-26 |
DP-1966897 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
041202000445 | 2004-12-02 | CERTIFICATE OF INCORPORATION | 2004-12-02 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State