Search icon

JOY FOODS, INC.

Company Details

Name: JOY FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1994 (31 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1839142
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: ONE INDIAN ROCK, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON HARRIS Chief Executive Officer ONE INDIAN ROCK, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
AARON HARRIS DOS Process Agent ONE INDIAN ROCK, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
1998-08-10 2000-07-14 Address MCDONALDS, RT 59 AT HEMION RD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1998-08-10 2000-07-14 Address MCDONALDS, RT 59 AT HEMION RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1998-08-10 2000-07-14 Address MCDONALDS, RT 59 AT HEMION RD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1996-08-19 1998-08-10 Address % MCDONALDS, RT 59 AT HEMION RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1996-08-19 1998-08-10 Address % MCDONALDS, RT 59 AT HEMION RD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1996-08-19 1998-08-10 Address % MCDONALDS, RT 59 AT HEMION RD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1994-07-26 1996-08-19 Address ROUTE 59 AT HEMION ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1755004 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
020812002451 2002-08-12 BIENNIAL STATEMENT 2002-07-01
000714002396 2000-07-14 BIENNIAL STATEMENT 2000-07-01
980810002112 1998-08-10 BIENNIAL STATEMENT 1998-07-01
960819002508 1996-08-19 BIENNIAL STATEMENT 1996-07-01
940726000190 1994-07-26 CERTIFICATE OF INCORPORATION 1994-07-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9405652 Trademark 1994-12-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 34
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1994-12-08
Termination Date 1995-05-16
Section 1051

Parties

Name SURATI SWEET MART,
Role Plaintiff
Name JOY FOODS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State