EDWARD JOY COMPANY

Name: | EDWARD JOY COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1909 (116 years ago) |
Date of dissolution: | 21 May 2018 |
Entity Number: | 29134 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 6747 BENEDICT RD WEST, PO BOX 338, E SYRACUSE, NY, United States, 13057 |
Address: | 6747 BENEDICT ROAD WEST, PO OX 338, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Name | Role | Address |
---|---|---|
EDWARD JOY COMPANY | DOS Process Agent | 6747 BENEDICT ROAD WEST, PO OX 338, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
LEONARD P MARKERT, III | Chief Executive Officer | 6747 BENEDICT RD WEST, E SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 2010, Par value: 0 |
2023-02-03 | 2024-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 2010, Par value: 0 |
2021-07-29 | 2023-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 2010, Par value: 0 |
2008-07-28 | 2013-04-10 | Address | 6747 BENEDICT ROAD WEST, PO OX 338, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2007-04-30 | 2008-07-24 | Address | 903 CANAL STREET, PO BOX 8097, SYRACUSE, NY, 13217, 8079, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180521000449 | 2018-05-21 | CERTIFICATE OF DISSOLUTION | 2018-05-21 |
170404006020 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150406006344 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
130410006432 | 2013-04-10 | BIENNIAL STATEMENT | 2013-04-01 |
110519002686 | 2011-05-19 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State