Name: | JOSEPH SHALHOUB & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1982 (43 years ago) |
Entity Number: | 744709 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 1258 PROSPECT AVE., BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND SHALHOUB | Chief Executive Officer | 1258 PROSPECT AVE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1258 PROSPECT AVE., BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-03-24 | Address | 1258 PROSPECT AVE, BROOKLYN, NY, 11218, 1304, USA (Type of address: Chief Executive Officer) |
2025-03-24 | 2025-03-24 | Address | 1258 PROSPECT AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2012-01-25 | 2025-03-24 | Address | 1258 PROSPECT AVE, BROOKLYN, NY, 11218, 1304, USA (Type of address: Chief Executive Officer) |
2006-04-21 | 2012-01-25 | Address | 1258 PROSPECT AVE., BROOKLYN, NY, 11218, 1304, USA (Type of address: Chief Executive Officer) |
2006-04-21 | 2025-03-24 | Address | 1258 PROSPECT AVE., BROOKLYN, NY, 11218, 1304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324004346 | 2025-03-24 | BIENNIAL STATEMENT | 2025-03-24 |
140211002383 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120125002545 | 2012-01-25 | BIENNIAL STATEMENT | 2012-01-01 |
100319002538 | 2010-03-19 | BIENNIAL STATEMENT | 2010-01-01 |
080107002065 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State