Search icon

JOUJOU DESIGNS INC.

Branch

Company Details

Entity Name: JOUJOU DESIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 09 Apr 1990 (35 years ago)
Branch of: JOUJOU DESIGNS INC., NEW YORK (Company Number 416097)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: P28826
FEI/EIN Number 13-2878667
Address: 525 SEVENTH AVENUE, NEW YORK, NY 10018
Mail Address: 525 SEVENTH AVENUE, NEW YORK, NY 10018
Place of Formation: NEW YORK

Agent

Name Role Address
SOFFER, CLEMENT Agent SUITE 2, PLAZA 4, 777 NORTHWEST 72ND AVE., MIAMI, FL 33126

Chairman

Name Role Address
SOFFER, ROBERT Chairman 1767 E. 5TH STREET, BROOKLYN, NY

Director

Name Role Address
SOFFER, ROBERT Director 1767 E. 5TH STREET, BROOKLYN, NY
SOFFER, CLEMENT Director 19 SOUNDVIEW LANE, SANDS POINT, NY
SAFDIEH, ALBERT Director 12 MIRRILEES ROAD, GREAT NECK, NY
SHEHEBAR, ALBERT Director 1195 E. 7TH STREET, BROOKLYN, NY
SAFDIEH, SOL Director 1915 E. 7TH STREET, BROOKLYN, NY

President

Name Role Address
SOFFER, CLEMENT President 19 SOUNDVIEW LANE, SANDS POINT, NY

Secretary

Name Role Address
SAFDIEH, ALBERT Secretary 12 MIRRILEES ROAD, GREAT NECK, NY

Treasurer

Name Role Address
SHEHEBAR, ALBERT Treasurer 1195 E. 7TH STREET, BROOKLYN, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1991-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 1995-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State