Search icon

JOLI ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
ANDERSON REGISTERED AGENTS DOS Process Agent 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
ANDERSON REGISTERED AGENTS Agent 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
LISA EHRGOTT Chief Executive Officer 420 S. RIVERSIDE AVE #132, CROTON ON HUDSON, NY, United States, 10520

Licenses

Number Status Type Date End date
0767477-DCA Inactive Business 2002-11-07 2009-06-30

History

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)

Filings

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

Fine And Fees

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