JOY TECHNOLOGIES INC.

Name: | JOY TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1987 (38 years ago) |
Date of dissolution: | 12 Jan 2001 |
Entity Number: | 1173861 |
ZIP code: | 53235 |
County: | Queens |
Place of Formation: | Delaware |
Address: | C/O LAW DEPARTMENT, 3600 S LAKE DRIVE, ST FRANCIS, WI, United States, 53235 |
Principal Address: | 177 THORN HILL RD, WARRENDALE, PA, United States, 15086 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN N HANSON | Chief Executive Officer | 3600 S LAKE DR, ST FRANCIS, WI, United States, 53235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O LAW DEPARTMENT, 3600 S LAKE DRIVE, ST FRANCIS, WI, United States, 53235 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-12 | 2001-01-12 | Address | 41 STATE ST., SUITE 608, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1998-02-12 | 2001-01-12 | Address | 41 STATE ST., SUITE 608, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-07-19 | 1998-02-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-07-19 | 1998-02-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-03-10 | 1995-07-19 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010112000263 | 2001-01-12 | SURRENDER OF AUTHORITY | 2001-01-12 |
990607002676 | 1999-06-07 | BIENNIAL STATEMENT | 1999-05-01 |
980212000389 | 1998-02-12 | CERTIFICATE OF CHANGE | 1998-02-12 |
970523002285 | 1997-05-23 | BIENNIAL STATEMENT | 1997-05-01 |
950719000080 | 1995-07-19 | CERTIFICATE OF CHANGE | 1995-07-19 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State