Search icon

JOHN JOSEPH & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN JOSEPH & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2005 (20 years ago)
Entity Number: 3157152
ZIP code: 10901
County: Bronx
Place of Formation: New York
Principal Address: JOHN J RIVERA, 11 HILLSIDE COURT, SUFFERN, NY, United States, 10901
Address: 11 HILLSIDE COURT, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 HILLSIDE COURT, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
JOHN J RIVERA Chief Executive Officer 11 HILLSIDE COURT, SUFFERN, NY, United States, 10901

Licenses

Number Type End date
31RI1069400 CORPORATE BROKER 2024-10-10
109932369 REAL ESTATE PRINCIPAL OFFICE No data
10401376478 REAL ESTATE SALESPERSON 2025-05-11

History

Start date End date Type Value
2023-04-24 2023-04-24 Address 11 HILLSIDE COURT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2017-06-22 2023-04-24 Address 11 HILLSIDE COURT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2017-06-22 2023-04-24 Address 11 HILLSIDE COURT, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2006-12-29 2017-06-22 Address 715 E TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2006-12-29 2017-06-22 Address 36 ROCHLAND ST, HAVERSTRAW, NY, 10927, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230424003613 2023-04-24 BIENNIAL STATEMENT 2023-01-01
211108003446 2021-11-08 BIENNIAL STATEMENT 2021-11-08
170622002036 2017-06-22 BIENNIAL STATEMENT 2017-01-01
061229002603 2006-12-29 BIENNIAL STATEMENT 2007-01-01
050128000849 2005-01-28 CERTIFICATE OF INCORPORATION 2005-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2259950 OL VIO CREDITED 2016-01-19 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-07 No data BUSINESS FAILS TO POST A SIGN REGARDING THE USE OF APPLICATION INFORMATION FROM PROSPECTIVE TENANTS 1 No data No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State