Name: | JOJUL DISTRIBUTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1982 (43 years ago) |
Entity Number: | 770132 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | 93-15 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE CAMPON | Chief Executive Officer | 93-15 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 93-15 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 93-15 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | 93-15 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-02 | 2024-05-01 | Address | 93-15 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2024-05-01 | Address | 93-15 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501039608 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230302004860 | 2023-03-02 | BIENNIAL STATEMENT | 2022-05-01 |
200504062638 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006298 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510007092 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State