Search icon

JOYLAINE OWNERS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
WALLACH Chief Executive Officer LEEMAR MANAGEMENT CORP, 11 SUNRISE PLAZA - #200, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
LEEMAR MANAGEMENT CORP DOS Process Agent 11 Sunrise Plaza, Suite 200, Valley Stream, NY, United States, 11580

History

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)

Filings

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