JOYMA ENTERPRISE INC.

Name: | JOYMA ENTERPRISE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1995 (30 years ago) |
Date of dissolution: | 05 Mar 2013 |
Entity Number: | 1921544 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 291 PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHANDRALEKHA CHAKRABORTY | Chief Executive Officer | 291 PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 291 PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-12 | 2011-05-27 | Address | 642 SUTTER AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
1997-08-12 | 2011-05-27 | Address | 642 SUTTER AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office) |
1995-05-12 | 2011-05-27 | Address | 642 SUTTER AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130305000225 | 2013-03-05 | CERTIFICATE OF DISSOLUTION | 2013-03-05 |
110527002434 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
090515002661 | 2009-05-15 | BIENNIAL STATEMENT | 2009-05-01 |
070620002429 | 2007-06-20 | BIENNIAL STATEMENT | 2007-05-01 |
050829002387 | 2005-08-29 | BIENNIAL STATEMENT | 2005-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
263630 | CNV_SI | INVOICED | 2003-09-17 | 36 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State