Search icon

AMANDA JOEY ENTERPRISES, INC.

Company Details

Name: AMANDA JOEY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1995 (30 years ago)
Date of dissolution: 23 Jun 1999
Entity Number: 1926938
ZIP code: 10022
County: Suffolk
Place of Formation: New York
Address: 220 EAST 57TH, NEW YORK, NY, United States, 10022
Principal Address: 7 GUYER RD, BRIDGEHAMPTON, NY, United States, 11932

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN F CRESPO DOS Process Agent 220 EAST 57TH, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JONATHAN F CRESPO Chief Executive Officer PO BOX 503, BRIDGEHAMPTON, NY, United States, 11932

History

Start date End date Type Value
1995-06-01 1999-06-23 Address 418 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990623002585 1999-06-23 BIENNIAL STATEMENT 1999-06-01
DP-1413077 1999-06-23 DISSOLUTION BY PROCLAMATION 1999-06-23
950727000091 1995-07-27 CERTIFICATE OF CHANGE 1995-07-27
950601000349 1995-06-01 CERTIFICATE OF INCORPORATION 1995-06-01

Date of last update: 08 Feb 2025

Sources: New York Secretary of State