Search icon

JOYCE WESTERN CORPORATION

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 749, ANDOVER, NY, United States, 14806

Chief Executive Officer

Name Role Address
MR. JAMES V. JOYCE Chief Executive Officer BOX 749, ANDOVER, NY, United States, 14806

Links between entities

Type:
Headquarter of
Company Number:
107636
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-853-880
State:
Alabama
Type:
Headquarter of
Company Number:
2e2df441-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0063347
State:
KENTUCKY
Type:
Headquarter of
Company Number:
822607
State:
FLORIDA
Type:
Headquarter of
Company Number:
0025649
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
202724
State:
IDAHO

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1990-10-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JOYCE WESTERN CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State