Name: | JOY-LUD DISTRIBUTORS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1990 (35 years ago) |
Entity Number: | 1465505 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 261 MADISON AVE, 27TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX SAPIR | Chief Executive Officer | 261 MADISON AVE, 27TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O SAPIR REALTY MANAGEMENT CORP | DOS Process Agent | 261 MADISON AVE, 27TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-03 | 2012-05-15 | Address | 384 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-09-14 | 2010-06-03 | Address | 384 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-02-20 | 2012-05-15 | Address | 384 5TH AVE, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-02-20 | 2007-09-14 | Address | 385 5TH AVE, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-02-20 | 2012-05-15 | Address | 384 5TH AVE, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120515002256 | 2012-05-15 | BIENNIAL STATEMENT | 2010-08-01 |
100603000976 | 2010-06-03 | CERTIFICATE OF CHANGE | 2010-06-03 |
070914000321 | 2007-09-14 | CERTIFICATE OF CHANGE | 2007-09-14 |
070613000283 | 2007-06-13 | CERTIFICATE OF AMENDMENT | 2007-06-13 |
070220002140 | 2007-02-20 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State