Name: | JOUJOU DESIGNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1976 (49 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 416097 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 525 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
Address: | 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SOFFER | Chief Executive Officer | 525 7TH AVE, 6TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O SILVERBERG STONEHILL & GOLDSMITH, P.C. | DOS Process Agent | 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-11 | 1999-01-13 | Address | 525 7TH AVE, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1996-09-09 | 1999-01-11 | Address | 525 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1996-09-09 | 1999-09-13 | Address | 525 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1977-01-19 | 1978-11-24 | Name | JOU JOU DESIGNS INC. |
1976-11-26 | 1977-01-19 | Name | JU JU DESIGNS INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246937 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
20090707066 | 2009-07-07 | ASSUMED NAME CORP INITIAL FILING | 2009-07-07 |
001107002331 | 2000-11-07 | BIENNIAL STATEMENT | 2000-11-01 |
990913000725 | 1999-09-13 | CERTIFICATE OF CHANGE | 1999-09-13 |
990113002525 | 1999-01-13 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State