Search icon

JOYCE REAL ESTATE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JOYCE REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2281006
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 23 HIDDEN POND, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN P JOYCE Chief Executive Officer 23 HIDDEN POND, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 HIDDEN POND, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2006-07-11 2010-08-02 Address 4 POCCIA CIRCLE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2006-07-11 2010-08-02 Address 4 POCCIA CIRCLE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2006-07-11 2010-08-02 Address 4 POCCIA CIRCLE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
2004-09-14 2006-07-11 Address 126 DRAKE SMITH LANE, RYE, NY, 10580, 4316, USA (Type of address: Service of Process)
2004-09-14 2006-07-11 Address 126 DRAKE SMITH LANE, RYE, NY, 10580, 4316, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2144598 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120807002293 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100802002717 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080711003018 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060711002200 2006-07-11 BIENNIAL STATEMENT 2006-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State