GO JO SUPPLY INC.

Name: | GO JO SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2012 (13 years ago) |
Entity Number: | 4209190 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2604 ELMWOOD AVE., #217, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OSAMA ABDALLA | DOS Process Agent | 2604 ELMWOOD AVE., #217, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
OSAMA ABDALLA | Chief Executive Officer | 2604 ELMWOOD AVE., #217, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-02-09 | Address | 2604 ELMWOOD AVE., #217, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2020-02-04 | 2024-02-09 | Address | 2604 ELMWOOD AVE., #217, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2020-02-04 | 2024-02-09 | Address | 2604 ELMWOOD AVE., #217, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2018-02-16 | 2020-02-04 | Address | 300 HYLAN DRIVE, SUITE 6, #213, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2018-02-16 | 2020-02-04 | Address | 300 HYLAN DRIVE, SUITE 6, #213, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209001685 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
220204002099 | 2022-02-04 | BIENNIAL STATEMENT | 2022-02-04 |
200204062084 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180216006238 | 2018-02-16 | BIENNIAL STATEMENT | 2018-02-01 |
160609006379 | 2016-06-09 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State