Search icon

THE JOYCE KETAY AGENCY, INC.

Company Details

Name: THE JOYCE KETAY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1996 (29 years ago)
Date of dissolution: 15 Oct 2008
Entity Number: 1996878
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 496 HUDSON ST, #5, NEW YORK, NY, United States, 10014
Principal Address: 41 MADISON AVE, 33RD FLR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARL MULERT DOS Process Agent 496 HUDSON ST, #5, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
JOYCE KETAY Chief Executive Officer 334 W 89TH ST, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2002-02-07 2006-03-31 Address 8289 CASSIA TERRACE, TAMARAC, FL, 33321, USA (Type of address: Service of Process)
2000-04-27 2006-03-31 Address 1501 BROADWAY, STE 1910, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1996-02-05 2002-02-07 Address 130 W. 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081015000840 2008-10-15 CERTIFICATE OF DISSOLUTION 2008-10-15
060331002816 2006-03-31 BIENNIAL STATEMENT 2006-02-01
020207002562 2002-02-07 BIENNIAL STATEMENT 2002-02-01
000427002184 2000-04-27 BIENNIAL STATEMENT 2000-02-01
960205000162 1996-02-05 CERTIFICATE OF INCORPORATION 1996-02-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State