Entity Number 3036382
Status Inactive
NameJAMES T. JOSEPH, INC.
CountyWayne
Date of registration 05 Apr 2004 (20 years ago) 05 Apr 2004
Date of dissolution 25 Feb 2019 25 Feb 2019
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 6375 FURNACE RD. STE 320, ONTARIO, NY, United States, 14519
Address ZIP code 14519
Principal Address 6375 FURNACE RD, STE 230 BLVD 2, ONTARIO, NY, United States, 14519
Principal Address ZIP code 14519
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
6375 FURNACE RD. STE 320, ONTARIO, NY, United States, 14519
JAMES T JOSEPH
Chief Executive Officer
C/O ALLEYCAT PRODUCTS, 6375 FURNACE RD STE 230 BLVD 2, ONTARIO, NY, United States, 14519
190225000043
2019-02-25
CERTIFICATE OF DISSOLUTION
2019-02-25
141128006048
2014-11-28
BIENNIAL STATEMENT
2014-04-01
120611002274
2012-06-11
BIENNIAL STATEMENT
2012-04-01
080416002619
2008-04-16
BIENNIAL STATEMENT
2008-04-01
060428002266
2006-04-28
BIENNIAL STATEMENT
2006-04-01
040405000707
2004-04-05
CERTIFICATE OF INCORPORATION
2004-04-05
Date of last update: 07 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts