Search icon

JOSVANMORE HOUSING SERVICES INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 COURT STREET, SUITE 1201, BROOKLYN, NY, United States, 11242

Chief Executive Officer

Name Role Address
FRANKI JOSEPH Chief Executive Officer 26 COURT STREET, SUITE 1201, BROOKLYN, NY, United States, 11242

History

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)

Filings

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