Name: | JOSEPH OR YOSEF INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2021 (4 years ago) |
Entity Number: | 5931682 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 1350 Ave of the Americas, Fl 2 - 1056, New York, NY, United States, 10019 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH BERNARDEZ | Chief Executive Officer | 2310 GLEBE AVENUE, THE BRONX, NY, United States, 10462 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-01 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-02-01 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230202003536 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
220930007503 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007202 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210201010682 | 2021-02-01 | CERTIFICATE OF INCORPORATION | 2021-02-01 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State