JOYCE RELOCATION SERVICES, INC.

Name: | JOYCE RELOCATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1994 (31 years ago) |
Entity Number: | 1817884 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 197 A. Cedar Lane, Ossinger, NY, United States, 10562 |
Address: | 28 liberty st, new york, NY, United States, 10005 |
Shares Details
Shares issued 10000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 liberty st, new york, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM H JOYCE | Chief Executive Officer | 5326 RANDOLPH CRESCENT DR., CARMEL, IN, United States, 46033 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2024-03-14 | Address | 113 PEPPERELL ROAD, HOLLIS, NH, 03049, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | 5326 RANDOLPH CRESCENT DR., CARMEL, IN, 46033, USA (Type of address: Chief Executive Officer) |
2020-05-04 | 2024-03-14 | Address | 195 CHRISTIAN STREET, OXFORD, CT, 06478, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-05-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314003133 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
200504060379 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
SR-21679 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21680 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180521006252 | 2018-05-21 | BIENNIAL STATEMENT | 2018-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State