Search icon

JOSEF-ROSE ORIGINALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEF-ROSE ORIGINALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1984 (41 years ago)
Date of dissolution: 04 Jan 2022
Entity Number: 910984
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 360 CENTRAL AVENUE, APT 310, LAWRENCE, NY, United States, 11559
Principal Address: 360 CENTRAL AVE, APT 310, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 CENTRAL AVENUE, APT 310, LAWRENCE, NY, United States, 11559

Chief Executive Officer

Name Role Address
SUSAN GELFAND, PRESIDENT Chief Executive Officer 360 CENTRAL AVENUE, APT 310, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2010-05-04 2022-10-18 Address 360 CENTRAL AVENUE, APT 310, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2010-05-04 2022-10-18 Address 360 CENTRAL AVENUE, APT 310, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2002-04-01 2010-05-04 Address 30 MURIEL AVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1992-11-09 2010-05-04 Address 30 MURIEL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
1992-11-09 2010-05-04 Address 30 MURIEL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221018003121 2022-01-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-04
140611002046 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120516002677 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100504002082 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080401003105 2008-04-01 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State