Name: | JOY REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1969 (56 years ago) |
Entity Number: | 279411 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | 108 AVALON MEADOWS LANE, EAST AMHERT, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY S. NEWMAN, DVM | Chief Executive Officer | 108 AVALON MEADOWS LANE, EAST AMHERT, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
PHYLLIS NEWMAN | DOS Process Agent | 108 AVALON MEADOWS LANE, EAST AMHERT, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-08 | 2019-07-05 | Address | 108 AVALON MEADOWS LANE, EAST AMHERST, NY, 14051, 2932, USA (Type of address: Service of Process) |
2015-07-08 | 2019-07-05 | Address | 108 AVALON MEADOWS LANE, EAST AMHERST, NY, 14051, 2932, USA (Type of address: Chief Executive Officer) |
2015-07-08 | 2019-07-05 | Address | 108 AVALON MEADOWS LANE, EAST AMHERST, NY, 14051, 2932, USA (Type of address: Principal Executive Office) |
2013-07-11 | 2015-07-08 | Address | 95 SHADOW WOOD DRIVE, EAST AMHERST, NY, 14051, 1735, USA (Type of address: Principal Executive Office) |
2013-07-11 | 2015-07-08 | Address | 95 SHADOW WOOD DRIVE, EAST AMHERST, NY, 14051, 1735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190705060024 | 2019-07-05 | BIENNIAL STATEMENT | 2019-07-01 |
170705007148 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150708006329 | 2015-07-08 | BIENNIAL STATEMENT | 2015-07-01 |
130711006450 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
110726002442 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State