-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
JOYCE COLLECTION, INC.
Company Details
Name: |
JOYCE COLLECTION, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
06 Apr 1999 (26 years ago)
|
Entity Number: |
2364343 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1407 BROADWAY, SUITE 1010, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
YOUSSEF FOVERTI
|
Chief Executive Officer
|
1407 BROADWAY, SUITE 1010, NEW YORK, NY, United States, 10018
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1407 BROADWAY, SUITE 1010, NEW YORK, NY, United States, 10018
|
History
Start date |
End date |
Type |
Value |
1999-04-06
|
2008-01-07
|
Address
|
254 MARTIN AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
080107003003
|
2008-01-07
|
BIENNIAL STATEMENT
|
2007-04-01
|
990406000435
|
1999-04-06
|
CERTIFICATE OF INCORPORATION
|
1999-04-06
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0604917
|
Trademark
|
2006-06-26
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2006-06-26
|
Termination Date |
2006-08-04
|
Section |
1125
|
Status |
Terminated
|
Parties
Name |
A.V. DENIM INC.
|
Role |
Plaintiff
|
|
Name |
JOYCE COLLECTION, INC.
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State