Search icon

JOYCE RELOCATION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 liberty st, new york, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM H JOYCE Chief Executive Officer 5326 RANDOLPH CRESCENT DR., CARMEL, IN, United States, 46033

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State