J.O.S. CONSULTING INC.

Name: | J.O.S. CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 2006 (19 years ago) |
Date of dissolution: | 14 Feb 2023 |
Entity Number: | 3345658 |
ZIP code: | 11768 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 180, NORTHPORT, NY, United States, 11768 |
Principal Address: | 52 BAYVIEW AVE, APT 7, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES O SHERIDAN | Chief Executive Officer | PO BOX 180, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
J.O.S. CONSULTING INC. | DOS Process Agent | PO BOX 180, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-01 | 2023-05-07 | Address | PO BOX 180, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2016-04-01 | 2023-05-07 | Address | PO BOX 180, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2010-06-23 | 2016-04-01 | Address | 20 MICHIGAN ROAD, BELLEROSE, NY, 11001, USA (Type of address: Principal Executive Office) |
2010-06-23 | 2016-04-01 | Address | 20 MICHIGAN ROAD, BELLEROSE, NY, 11001, USA (Type of address: Chief Executive Officer) |
2008-05-20 | 2010-06-23 | Address | 20 MICHIGAN RD, BELLEROSE, NY, 11001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230507000049 | 2023-02-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-14 |
200408060539 | 2020-04-08 | BIENNIAL STATEMENT | 2020-04-01 |
180402007635 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006864 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140416006564 | 2014-04-16 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State