Search icon

JOE HORNSTEIN, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANTONIO ACOSTA Chief Executive Officer 341 WEST 44TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ANTONIO ACOSTA DOS Process Agent 341 WEST 44TH STREET, NEW YORK, NY, United States, 10036

History

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)

Filings

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