Name: | JOE HORNSTEIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1934 (91 years ago) |
Entity Number: | 47886 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 341 WEST 44TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANTONIO ACOSTA | Chief Executive Officer | 341 WEST 44TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ANTONIO ACOSTA | DOS Process Agent | 341 WEST 44TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-24 | 2010-12-13 | Address | C/O SIMON KNOLL, 350 FIFTH AVE / ROOM #7710, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2002-11-01 | 2005-03-24 | Address | 350 FIFTH AVE, ROOM #7710, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2002-11-01 | 2010-12-13 | Address | 350 FIFTH AVE, ROOM #7710, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2002-11-01 | 2010-12-13 | Address | 350 FIFTH AVE, ROOM #7710, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
1996-11-20 | 2002-11-01 | Address | 10 STURBRIDGE CT, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121109002391 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101213002496 | 2010-12-13 | BIENNIAL STATEMENT | 2010-11-01 |
061107002598 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
050324002369 | 2005-03-24 | BIENNIAL STATEMENT | 2004-11-01 |
021101002238 | 2002-11-01 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State