Search icon

JAMES T. JOSEPH, INC.

Print

Details

Entity Number 3036382

Status Inactive

NameJAMES T. JOSEPH, INC.

CountyWayne

Date of registration 05 Apr 2004 (20 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

6375 FURNACE RD. STE 320, ONTARIO, NY, United States, 14519

Chief Executive Officer

Name Role Address

JAMES T JOSEPH

Chief Executive Officer

C/O ALLEYCAT PRODUCTS, 6375 FURNACE RD STE 230 BLVD 2, ONTARIO, NY, United States, 14519

Filings

Filing Number Date Filed Type Effective Date

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