Search icon

JO-LA FOUNDATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JO-LA FOUNDATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1946 (79 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 59664
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6101 16TH AVENUE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOEL RADBELL DOS Process Agent 6101 16TH AVENUE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
JOEL RADBELL Chief Executive Officer 6101 16TH AVENUE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1961-08-24 1972-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1948-02-06 1961-08-24 Shares Share type: NO PAR VALUE, Number of shares: 1050, Par value: 0
1946-08-29 1948-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1946-08-29 1995-06-22 Address 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088645 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
040921002263 2004-09-21 BIENNIAL STATEMENT 2004-08-01
020828002323 2002-08-28 BIENNIAL STATEMENT 2002-08-01
001013002668 2000-10-13 BIENNIAL STATEMENT 2000-08-01
981020002242 1998-10-20 BIENNIAL STATEMENT 1998-08-01

Court Cases

Court Case Summary

Filing Date:
2005-03-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
UNITE NATIONAL RETIREMENT FUND
Party Role:
Plaintiff
Party Name:
JO-LA FOUNDATIONS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State