Name: | JOFFE MARKETING INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1979 (46 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 580809 |
ZIP code: | 61107 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5115 PARLIAMENT PL, ROCKFORD, FL, United States, 61107 |
Principal Address: | 26 PINE TREE DR., MONTAUK, NY, United States, 11954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEYMOUR JOFFE | Chief Executive Officer | 5115 PARLIAMENT PL, ROCKFORD, FL, United States, 61107 |
Name | Role | Address |
---|---|---|
SEYMOUR JOFFE | DOS Process Agent | 5115 PARLIAMENT PL, ROCKFORD, FL, United States, 61107 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-12 | 2003-12-18 | Address | 26 PINE TREE DR., MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
2001-09-12 | 2003-12-18 | Address | 26 PINE TREE LANE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 2001-09-12 | Address | 11 OLIVE STREET, GREAT NECK, NY, 11020, 1626, USA (Type of address: Principal Executive Office) |
1993-04-28 | 2001-09-12 | Address | 11 OLIVE STREET, GREAT NECK, NY, 11020, 1626, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 2001-09-12 | Address | 11 OLIVE STREET, GREAT NECK, NY, 11020, 1626, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201005036 | 2020-10-05 | ASSUMED NAME LLC INITIAL FILING | 2020-10-05 |
DP-2113383 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
051115002372 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
031218002203 | 2003-12-18 | BIENNIAL STATEMENT | 2003-09-01 |
010912002306 | 2001-09-12 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State