Search icon

JOEHL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: JOEHL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 911165
ZIP code: 12451
County: Greene
Place of Formation: New York
Address: 1446 LEEDS ATHENS RD, LEEDS, NY, United States, 12451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORAINE JOEHL Chief Executive Officer 1446 LEEDS ATHENS RD, LEEDS, NY, United States, 12451

DOS Process Agent

Name Role Address
LORAINE JOEHL DOS Process Agent 1446 LEEDS ATHENS RD, LEEDS, NY, United States, 12451

Agent

Name Role Address
ANDREW J.JOEHL Agent STAR ROUTE, CATSKILL, NY, 12414

History

Start date End date Type Value
1992-10-28 2002-04-16 Address H.C. 2 BOX 23, LEEDS, NY, 12451, USA (Type of address: Chief Executive Officer)
1992-10-28 2002-04-16 Address H.C.2 BOX 23, LEEDS, NY, 12451, USA (Type of address: Principal Executive Office)
1992-10-28 2002-04-16 Address H.C. 2 BOX 23, LEEDS, NY, 12451, USA (Type of address: Service of Process)
1985-04-26 1992-10-28 Address STAR ROUTE, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
1984-04-23 1985-04-26 Address 22 FAIRWAY DRIVE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2100452 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020416002701 2002-04-16 BIENNIAL STATEMENT 2002-04-01
000407002489 2000-04-07 BIENNIAL STATEMENT 2000-04-01
980413002676 1998-04-13 BIENNIAL STATEMENT 1998-04-01
960423002463 1996-04-23 BIENNIAL STATEMENT 1996-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State