Name: | JOSFAY KITCHEN CABINETS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1975 (50 years ago) |
Date of dissolution: | 10 Dec 2001 |
Entity Number: | 371010 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 208 WEST END AVENUE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 208 WEST END AVENUE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
FAY MORER | Chief Executive Officer | 208 WEST END AVENUE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1975-05-28 | 1995-03-15 | Address | 908 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060330029 | 2006-03-30 | ASSUMED NAME LLC INITIAL FILING | 2006-03-30 |
011210000118 | 2001-12-10 | CERTIFICATE OF DISSOLUTION | 2001-12-10 |
010504002753 | 2001-05-04 | BIENNIAL STATEMENT | 2001-05-01 |
990513002284 | 1999-05-13 | BIENNIAL STATEMENT | 1999-05-01 |
970519002658 | 1997-05-19 | BIENNIAL STATEMENT | 1997-05-01 |
950315002214 | 1995-03-15 | BIENNIAL STATEMENT | 1993-05-01 |
A236463-2 | 1975-05-28 | CERTIFICATE OF INCORPORATION | 1975-05-28 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State