Name: | JOTALY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1981 (44 years ago) |
Entity Number: | 677835 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | ISAAC DRUKER ESQ, 1251 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10020 |
Principal Address: | ONE CENTRAL PARK WEST #40-E, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OFER AZRIELANT | Chief Executive Officer | ONE CENTRAL PARK WEST #40-E, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ANDERSON KILL & OLICK PC | DOS Process Agent | ISAAC DRUKER ESQ, 1251 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-08 | 2015-02-02 | Address | 7 WEST 45TH ST / SUITE 801, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2013-08-08 | 2015-02-02 | Address | 7 WEST 45TH ST / SUITE 801, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-02-28 | 2005-09-08 | Address | ANDERSON KILL & OLICK, 1251 AVE OF AMERICAS, 42ND FLR, NEW YORK, NY, 10020, 1182, USA (Type of address: Service of Process) |
1997-05-13 | 2013-08-08 | Address | 609 GREENWICH ST., NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1997-05-13 | 2013-08-08 | Address | 609 GREENWICH ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150202007219 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130808006512 | 2013-08-08 | BIENNIAL STATEMENT | 2013-02-01 |
110225002264 | 2011-02-25 | BIENNIAL STATEMENT | 2011-02-01 |
090511000553 | 2009-05-11 | CERTIFICATE OF AMENDMENT | 2009-05-11 |
071130002913 | 2007-11-30 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State