Search icon

JO-NESS ENTERPRISES, INC.

Company Details

Name: JO-NESS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3800805
ZIP code: 10029
County: Dutchess
Place of Formation: New York
Address: 356 EAST 112 STREET, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 646-812-6844

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BARTOLA SUAREZ DOS Process Agent 356 EAST 112 STREET, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
1396704-DCA Inactive Business 2011-06-15 2019-02-28

Filings

Filing Number Date Filed Type Effective Date
DP-2159890 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130522000594 2013-05-22 ANNULMENT OF DISSOLUTION 2013-05-22
DP-2094896 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090421000318 2009-04-21 CERTIFICATE OF INCORPORATION 2009-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2545258 TRUSTFUNDHIC INVOICED 2017-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2545259 RENEWAL INVOICED 2017-02-01 100 Home Improvement Contractor License Renewal Fee
1902971 TRUSTFUNDHIC INVOICED 2014-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1902972 RENEWAL INVOICED 2014-12-04 100 Home Improvement Contractor License Renewal Fee
1073719 TRUSTFUNDHIC INVOICED 2013-06-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1223148 RENEWAL INVOICED 2013-06-04 100 Home Improvement Contractor License Renewal Fee
1073723 CNV_MS INVOICED 2012-05-22 10 Miscellaneous Fee
1073722 LICENSE INVOICED 2011-06-15 125 Home Improvement Contractor License Fee
1073721 FINGERPRINT INVOICED 2011-06-15 150 Fingerprint Fee
1073720 TRUSTFUNDHIC INVOICED 2011-06-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301240 Other Contract Actions 2013-02-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-02-25
Termination Date 2013-04-29
Section 1332
Sub Section OC
Status Terminated

Parties

Name JO-NESS ENTERPRISES, INC.
Role Plaintiff
Name ADAMS,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State