Search icon

JOOR, INC.

Company Details

Name: JOOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2010 (14 years ago)
Entity Number: 3994570
ZIP code: 10001
County: Kings
Place of Formation: Delaware
Address: 1239 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KRISTIN SAVILIA Chief Executive Officer 1239 BROADWAY, FL 9, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
TOM DIDESIDERO DOS Process Agent 1239 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2016-09-06 2019-10-03 Address 1239 BROADWAY, FL 9, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-09-06 2019-10-03 Address 365 BRIDGE ST., SUITE 2M, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2013-01-08 2016-09-06 Address 298 5TH AVE., 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-01-08 2019-10-03 Address 365 BRIDGE STREET, SUITE 2M, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2010-09-17 2016-09-06 Address 365 BRIDGE ST., STE. 2M, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2010-09-13 2010-09-17 Address 365 BRIDGE STREET, SUITE 2M, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060647 2020-09-02 BIENNIAL STATEMENT 2020-09-01
191003062434 2019-10-03 BIENNIAL STATEMENT 2018-09-01
160906006014 2016-09-06 BIENNIAL STATEMENT 2016-09-01
130108006805 2013-01-08 BIENNIAL STATEMENT 2012-09-01
100917000739 2010-09-17 CERTIFICATE OF MERGER 2010-09-17
100913000020 2010-09-13 APPLICATION OF AUTHORITY 2010-09-13

Date of last update: 16 Jan 2025

Sources: New York Secretary of State