Name: | JOEY'S ITALIAN ICE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1999 (26 years ago) |
Entity Number: | 2381899 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 225 oak hill ave apt. 1f, ENDICOTT, NY, United States, 13760 |
Principal Address: | 225 OAK HILL AV. APT 2F, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH G DE GENNARO | Chief Executive Officer | 200 OAK HILL AVENUE, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 oak hill ave apt. 1f, ENDICOTT, NY, United States, 13760 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0246-24-200077 | Alcohol sale | 2024-01-19 | 2024-01-19 | 2025-12-31 | 300 302 Hill Ave, Endicott, New York, 13760 | Catering Establishment |
0340-23-230321 | Alcohol sale | 2023-04-25 | 2023-04-25 | 2025-05-31 | 200 OAK HILL AVE, ENDICOTT, New York, 13760 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 200 OAK HILL AVE., ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2025-05-07 | 2025-05-07 | Address | 200 OAK HILL AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-30 | 2025-05-07 | Address | 200 OAK HILL AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-06-30 | Address | 200 OAK HILL AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507003766 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
230630000233 | 2023-06-30 | BIENNIAL STATEMENT | 2023-06-30 |
210809001395 | 2021-08-09 | BIENNIAL STATEMENT | 2021-08-09 |
210122060451 | 2021-01-22 | BIENNIAL STATEMENT | 2019-05-01 |
130520002241 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State