Name: | JOYAL SERVICE CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1992 (33 years ago) |
Date of dissolution: | 14 Jan 2008 |
Entity Number: | 1605283 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 340 N. CENTRAL AVE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 340 N. CENTRAL AVE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
ALAN R. NEVELIK | Chief Executive Officer | 54 CHICAGO AVE, N. BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
1992-01-22 | 1993-02-22 | Address | 54 CHICAGO AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080114000415 | 2008-01-14 | CERTIFICATE OF DISSOLUTION | 2008-01-14 |
060202003080 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
040114002416 | 2004-01-14 | BIENNIAL STATEMENT | 2004-01-01 |
020104002527 | 2002-01-04 | BIENNIAL STATEMENT | 2002-01-01 |
000209002601 | 2000-02-09 | BIENNIAL STATEMENT | 2000-01-01 |
980112002553 | 1998-01-12 | BIENNIAL STATEMENT | 1998-01-01 |
940112002608 | 1994-01-12 | BIENNIAL STATEMENT | 1994-01-01 |
930222002401 | 1993-02-22 | BIENNIAL STATEMENT | 1993-01-01 |
920122000512 | 1992-01-22 | CERTIFICATE OF INCORPORATION | 1992-01-22 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State