Name: | JOSEPH JOSEPH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2007 (18 years ago) |
Entity Number: | 3568137 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: HEAD OF OPERATIONS, 41 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10010 |
Principal Address: | 1539 FANKLIN AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: HEAD OF OPERATIONS, 41 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
RICHARD JOSEPH | Chief Executive Officer | 1539 FRANKLIN AVENUE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-10 | 2013-12-19 | Address | 1539 FRANKLIN AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2012-05-22 | 2012-07-10 | Address | 1539 FRANKLIN AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2011-01-19 | 2012-05-22 | Address | 799 BROADWAY, SUITE 527, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2009-08-26 | 2012-07-10 | Address | 1405 ROUTE 18 SOUTH, STE 200, OLD BRIDGE, NJ, 08857, USA (Type of address: Chief Executive Officer) |
2009-08-26 | 2012-07-10 | Address | 1405 RTE 18 SOUTH, STE 200, OLD BRIDGE, NJ, 08857, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131219000093 | 2013-12-19 | CERTIFICATE OF CHANGE | 2013-12-19 |
120710002852 | 2012-07-10 | BIENNIAL STATEMENT | 2011-09-01 |
120522000605 | 2012-05-22 | CERTIFICATE OF CHANGE | 2012-05-22 |
110119000703 | 2011-01-19 | CERTIFICATE OF CHANGE | 2011-01-19 |
090826002413 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State