Name: | JOHN J INVESTIGATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 2012 (13 years ago) |
Date of dissolution: | 29 Nov 2024 |
Entity Number: | 4187180 |
ZIP code: | 10308 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O MAURIELLO ENTERPRISES INC., 16 DRIGGS STREET, STATEN ISLAND, NY, United States, 10308 |
Principal Address: | 1869 83RD ST, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN JULIANO | Chief Executive Officer | 1869 83RD ST, APT 6D, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
JOHN JULIANO | DOS Process Agent | C/O MAURIELLO ENTERPRISES INC., 16 DRIGGS STREET, STATEN ISLAND, NY, United States, 10308 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-24 | 2024-12-16 | Address | 1869 83RD ST, APT 6D, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2012-01-11 | 2024-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-01-11 | 2024-12-16 | Address | C/O MAURIELLO ENTERPRISES INC., 16 DRIGGS STREET, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216004199 | 2024-11-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-29 |
140224002119 | 2014-02-24 | BIENNIAL STATEMENT | 2014-01-01 |
120111000361 | 2012-01-11 | CERTIFICATE OF INCORPORATION | 2012-01-11 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State