Search icon

JOSE, PAM & NICOLE, INC.

Company Details

Name: JOSE, PAM & NICOLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1984 (41 years ago)
Date of dissolution: 20 Dec 2007
Entity Number: 908955
ZIP code: 10538
County: New York
Place of Formation: New York
Address: 2065 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538
Principal Address: 206 ELIZABETH STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G.B. TEPPER & ASSOCIATES LTD. DOS Process Agent 2065 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
JOSE ESTRADA Chief Executive Officer 334 WEST 20TH ST, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1992-11-09 2000-05-09 Address 334 WEST 20 ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-07-09 Address 206 ELIZABETH ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1989-09-20 1993-07-09 Address 369 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1988-07-28 2007-04-10 Name THE CONNECTICUT MUFFIN COMPANY INC.
1984-10-01 1988-07-28 Name THE NEW YORK MUFFIN MAKERS INC.

Filings

Filing Number Date Filed Type Effective Date
071220000909 2007-12-20 CERTIFICATE OF DISSOLUTION 2007-12-20
070410000713 2007-04-10 CERTIFICATE OF AMENDMENT 2007-04-10
020510002511 2002-05-10 BIENNIAL STATEMENT 2002-04-01
000509003003 2000-05-09 BIENNIAL STATEMENT 2000-04-01
980507002257 1998-05-07 BIENNIAL STATEMENT 1998-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State