JOY PERPETUA REALTY, INC.

Name: | JOY PERPETUA REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1990 (35 years ago) |
Date of dissolution: | 08 May 2012 |
Entity Number: | 1434316 |
ZIP code: | 29575 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1426 GLEN KEITH CT, MYRTLE BEACH, SC, United States, 29575 |
Principal Address: | 1426 GLENKEITH CT, MYRTLE BEACH, SC, United States, 29575 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOY PERPETUA | DOS Process Agent | 1426 GLEN KEITH CT, MYRTLE BEACH, SC, United States, 29575 |
Name | Role | Address |
---|---|---|
JOY PERPETUA | Chief Executive Officer | 1426 GLENKEITH CT, MYRTLE BEACH, SC, United States, 29575 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-18 | 2010-04-23 | Address | 65 HOLLYWOOD AVE., LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2000-04-18 | 2010-04-23 | Address | 65 HOLLYWOOD AVE., LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
2000-04-18 | 2010-04-23 | Address | 65 HOLLYWOOD AVE., LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1993-04-23 | 2000-04-18 | Address | 59 OAK STREET, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 2000-04-18 | Address | 59 OAK STREET, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120508001030 | 2012-05-08 | CERTIFICATE OF DISSOLUTION | 2012-05-08 |
100423002049 | 2010-04-23 | BIENNIAL STATEMENT | 2010-03-01 |
080328002128 | 2008-03-28 | BIENNIAL STATEMENT | 2008-03-01 |
060331002667 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
040330002527 | 2004-03-30 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State