Name: | JOYCE PIERSANTI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1991 (33 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1567669 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 322 WEST 57TH STREET, SUITE 44N, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOYCE PIERSANTI | Chief Executive Officer | 322 WEST 57TH STREET, SUITE 44N, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOYCE PIERSANTI | DOS Process Agent | 322 WEST 57TH STREET, SUITE 44N, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1991-08-09 | 1994-01-14 | Address | ATTN: JOYCE PIERSANTI, 322 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1184800 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
940114002995 | 1994-01-14 | BIENNIAL STATEMENT | 1993-08-01 |
910809000240 | 1991-08-09 | CERTIFICATE OF INCORPORATION | 1991-08-09 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State