Search icon

BRENDA JOYCE DREAMS UNLIMITED, INC.

Company Details

Name: BRENDA JOYCE DREAMS UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1997 (27 years ago)
Entity Number: 2209902
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 51 S MUSTANG RANCH PL, TUCSON, AZ, United States, 85748
Address: TAX AND BUSINESS SVCS, 1185 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRENDA JOYCE Chief Executive Officer 51 S MUSTANG RANCH PL, TUCSON, AZ, United States, 85748

DOS Process Agent

Name Role Address
C/O RSM MCGLADREY DOS Process Agent TAX AND BUSINESS SVCS, 1185 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-03-20 2003-12-10 Address 108 RIVERSIDE DR, BASALT, CO, 81621, USA (Type of address: Chief Executive Officer)
2002-03-20 2003-12-10 Address 108 RIVERSIDE DR, BASALT, CO, 81621, USA (Type of address: Principal Executive Office)
2002-03-20 2007-12-18 Address TAX AND BUSINESS SVCS, 1185 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-12-18 2002-03-20 Address 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091230002629 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071218002941 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060124003045 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031210002180 2003-12-10 BIENNIAL STATEMENT 2003-12-01
020320002290 2002-03-20 BIENNIAL STATEMENT 2001-12-01
971218000395 1997-12-18 CERTIFICATE OF INCORPORATION 1997-12-18

Date of last update: 21 Jan 2025

Sources: New York Secretary of State