Name: | JOSEPH ALBERT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1956 (69 years ago) |
Date of dissolution: | 19 Sep 2016 |
Entity Number: | 99049 |
ZIP code: | 07746 |
County: | New York |
Place of Formation: | New York |
Address: | 17 BINGHAM DRIVE, MARLBORO, NJ, United States, 07746 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH ALBERT, INC. | DOS Process Agent | 17 BINGHAM DRIVE, MARLBORO, NJ, United States, 07746 |
Name | Role | Address |
---|---|---|
JAIME ALBERT | Chief Executive Officer | 17 BINGHAM DRIVE, MARLBORO, NJ, United States, 07746 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-14 | 2005-01-31 | Address | 17 BIRGHAM DRIVE, MARLBORO, NJ, 07746, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2003-01-14 | Address | 300 EAST 5TH STREET, NEW YORK, NY, 10003, 8899, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2015-01-21 | Address | 300 EAST 5TH STREET, NEW YORK, NY, 10003, 8899, USA (Type of address: Principal Executive Office) |
1993-04-05 | 2015-01-21 | Address | 300 EAST 5TH STREET, NEW YORK, NY, 10003, 8899, USA (Type of address: Service of Process) |
1956-12-03 | 1993-04-05 | Address | 34 E. 2ND ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160919000412 | 2016-09-19 | CERTIFICATE OF DISSOLUTION | 2016-09-19 |
150121006638 | 2015-01-21 | BIENNIAL STATEMENT | 2014-12-01 |
141007006702 | 2014-10-07 | BIENNIAL STATEMENT | 2012-12-01 |
101228002015 | 2010-12-28 | BIENNIAL STATEMENT | 2010-12-01 |
081215002067 | 2008-12-15 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State