Name: | JOYCE WESTERN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1958 (67 years ago) |
Date of dissolution: | 29 Dec 1993 |
Entity Number: | 113888 |
ZIP code: | 14806 |
County: | Allegany |
Place of Formation: | New York |
Address: | BOX 749, ANDOVER, NY, United States, 14806 |
Principal Address: | GREENWOOD ROAD, ANDOVER, NY, United States, 14806 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 749, ANDOVER, NY, United States, 14806 |
Name | Role | Address |
---|---|---|
MR. JAMES V. JOYCE | Chief Executive Officer | BOX 749, ANDOVER, NY, United States, 14806 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-23 | 1993-12-06 | Address | RD #2 BOX 749, ANDOVER, NY, 14806, USA (Type of address: Principal Executive Office) |
1992-11-23 | 1993-12-06 | Address | RD #2 BOX 749, ANDOVER, NY, 14806, USA (Type of address: Service of Process) |
1978-10-20 | 1992-11-23 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1958-10-15 | 1978-10-20 | Address | 1086 ELLICOTT SQ. BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C215478-2 | 1994-09-28 | ASSUMED NAME CORP INITIAL FILING | 1994-09-28 |
DP-1003283 | 1993-12-29 | DISSOLUTION BY PROCLAMATION | 1993-12-29 |
931206002339 | 1993-12-06 | BIENNIAL STATEMENT | 1993-10-01 |
921123002945 | 1992-11-23 | BIENNIAL STATEMENT | 1992-10-01 |
A879243-5 | 1982-06-21 | CERTIFICATE OF AMENDMENT | 1982-06-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State