Name: | JOLI ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 2015 (9 years ago) |
Entity Number: | 4855691 |
ZIP code: | 11228 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, United States, 11228 |
Principal Address: | 420 S. RIVERSIDE AVE #132, CROTON ON HUDSON, NY, United States, 10520 |
Contact Details
Phone +1 631-264-1271
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDERSON REGISTERED AGENTS | DOS Process Agent | 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
ANDERSON REGISTERED AGENTS | Agent | 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
LISA EHRGOTT | Chief Executive Officer | 420 S. RIVERSIDE AVE #132, CROTON ON HUDSON, NY, United States, 10520 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0767477-DCA | Inactive | Business | 2002-11-07 | 2009-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 420 S. RIVERSIDE AVE #132, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2020-11-24 | 2024-11-20 | Address | 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2020-11-24 | 2024-11-20 | Address | 420 S. RIVERSIDE AVE #132, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2017-11-07 | 2020-11-24 | Address | 31 WATERBURY PARKWAY, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2017-11-07 | 2020-11-24 | Address | 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2015-11-25 | 2024-11-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2015-11-25 | 2017-11-07 | Address | 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2015-11-25 | 2024-11-20 | Address | 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120004767 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
221110000717 | 2022-11-10 | BIENNIAL STATEMENT | 2021-11-01 |
201124060224 | 2020-11-24 | BIENNIAL STATEMENT | 2019-11-01 |
171107006320 | 2017-11-07 | BIENNIAL STATEMENT | 2017-11-01 |
151125010368 | 2015-11-25 | CERTIFICATE OF INCORPORATION | 2015-11-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1258892 | TRUSTFUNDHIC | INVOICED | 2007-06-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
638698 | RENEWAL | INVOICED | 2007-06-14 | 100 | Home Improvement Contractor License Renewal Fee |
1258893 | TRUSTFUNDHIC | INVOICED | 2005-06-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
638699 | RENEWAL | INVOICED | 2005-06-02 | 100 | Home Improvement Contractor License Renewal Fee |
1258894 | TRUSTFUNDHIC | INVOICED | 2002-11-07 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
638701 | RENEWAL | INVOICED | 2002-11-07 | 125 | Home Improvement Contractor License Renewal Fee |
1258895 | TRUSTFUNDHIC | INVOICED | 2001-02-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
638700 | RENEWAL | INVOICED | 2001-02-02 | 100 | Home Improvement Contractor License Renewal Fee |
1258897 | TRUSTFUNDHIC | INVOICED | 1999-05-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1258896 | FINGERPRINT | INVOICED | 1999-05-06 | 50 | Fingerprint Fee |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State