Name: | JOSVANMORE HOUSING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3364223 |
ZIP code: | 11242 |
County: | Kings |
Place of Formation: | New York |
Address: | 26 COURT STREET, SUITE 1201, BROOKLYN, NY, United States, 11242 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 COURT STREET, SUITE 1201, BROOKLYN, NY, United States, 11242 |
Name | Role | Address |
---|---|---|
FRANKI JOSEPH | Chief Executive Officer | 26 COURT STREET, SUITE 1201, BROOKLYN, NY, United States, 11242 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-05 | 2009-05-07 | Address | 26 COURT STREET, SUITE 2511, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer) |
2008-08-05 | 2009-05-07 | Address | 26 COURT STREET, SUITE 2511, BROOKLYN, NY, 11242, USA (Type of address: Principal Executive Office) |
2008-08-05 | 2009-05-05 | Address | 26 COURT STREET, SUITE 2511, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
2006-05-18 | 2008-08-05 | Address | 90 WILLIAMS AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2003862 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
090507003110 | 2009-05-07 | AMENDMENT TO BIENNIAL STATEMENT | 2008-05-01 |
090505000755 | 2009-05-05 | CERTIFICATE OF CHANGE | 2009-05-05 |
080805003193 | 2008-08-05 | BIENNIAL STATEMENT | 2008-05-01 |
060518000771 | 2006-05-18 | CERTIFICATE OF INCORPORATION | 2006-05-18 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State