Name: | JOYLAINE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1986 (39 years ago) |
Entity Number: | 1075058 |
ZIP code: | 11580 |
County: | Queens |
Place of Formation: | New York |
Address: | 11 Sunrise Plaza, Suite 200, Valley Stream, NY, United States, 11580 |
Principal Address: | 11 SUNRISE PLAZA, SUITE 200, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 75000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WALLACH | Chief Executive Officer | LEEMAR MANAGEMENT CORP, 11 SUNRISE PLAZA - #200, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
LEEMAR MANAGEMENT CORP | DOS Process Agent | 11 Sunrise Plaza, Suite 200, Valley Stream, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-16 | 2024-01-16 | Address | LEEMAR MANAGEMENT CORP, 11 SUNRISE PLAZA - #200, VALLEY STREAM, NY, 11580, 6124, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-01-16 | Address | LEEMAR MANAGEMENT CORP, 11 SUNRISE PLAZA - #200, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2022-09-05 | 2024-01-16 | Shares | Share type: PAR VALUE, Number of shares: 75000, Par value: 1 |
2022-02-14 | 2022-09-05 | Shares | Share type: PAR VALUE, Number of shares: 75000, Par value: 1 |
2020-12-02 | 2024-01-16 | Address | 11 SUNRISE PLAZA, SUITE 200, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116004562 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
201202060765 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
190311061012 | 2019-03-11 | BIENNIAL STATEMENT | 2018-12-01 |
150609006243 | 2015-06-09 | BIENNIAL STATEMENT | 2014-12-01 |
121226002165 | 2012-12-26 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State