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
Name | Role | Address |
---|---|---|
CARL MULERT | DOS Process Agent | 496 HUDSON ST, #5, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
JOYCE KETAY | Chief Executive Officer | 334 W 89TH ST, NEW YORK, NY, United States, 10024 |
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) |
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