Name: | JOEL & ARONOFF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1945 (79 years ago) |
Date of dissolution: | 28 Dec 1994 |
Entity Number: | 57023 |
ZIP code: | 10175 |
County: | New York |
Place of Formation: | New York |
Address: | 521 FIFTH AVE., NEW YORK, NY, United States, 10175 |
Shares Details
Shares issued 1791
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
% J. B. ARONOFF | DOS Process Agent | 521 FIFTH AVE., NEW YORK, NY, United States, 10175 |
Start date | End date | Type | Value |
---|---|---|---|
1979-09-14 | 1987-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1970-07-31 | 1979-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1968-05-29 | 1970-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 770, Par value: 0 |
1958-02-03 | 1968-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 225, Par value: 0 |
1945-12-15 | 1958-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1159241 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
C173668-2 | 1991-01-30 | ASSUMED NAME CORP INITIAL FILING | 1991-01-30 |
B446647-4 | 1987-01-15 | CERTIFICATE OF AMENDMENT | 1987-01-15 |
A606219-5 | 1979-09-14 | CERTIFICATE OF AMENDMENT | 1979-09-14 |
849633-5 | 1970-07-31 | CERTIFICATE OF AMENDMENT | 1970-07-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State