Search icon

JOAN EMILY TEXTILES, INC.

Company Details

Name: JOAN EMILY TEXTILES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2005 (20 years ago)
Entity Number: 3196076
ZIP code: 12817
County: Warren
Place of Formation: New York
Address: 70 PALMER POND ROAD, CHESTERTOWN, NY, United States, 12817

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAN EMILY JENSEN Chief Executive Officer 70 PALMER POND ROAD, CHESTERTOWN, NY, United States, 12817

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 PALMER POND ROAD, CHESTERTOWN, NY, United States, 12817

History

Start date End date Type Value
2009-03-23 2011-05-05 Address 70 PALMER POND RD, CHESTERTOWN, NY, 12817, USA (Type of address: Principal Executive Office)
2009-03-23 2011-05-05 Address 70 PALMER POND RD, CHESTERTOWN, NY, 12817, USA (Type of address: Chief Executive Officer)
2009-03-23 2011-05-05 Address 70 PALMER POND RD, CHESTERTOWN, NY, 12817, USA (Type of address: Service of Process)
2007-05-01 2009-03-23 Address 70 PALMER POND RD, CHESTERTOWN, NY, 12817, USA (Type of address: Chief Executive Officer)
2007-05-01 2009-03-23 Address 70 PALMER POND RD, CHESTERTOWN, NY, 12817, USA (Type of address: Service of Process)
2007-05-01 2009-03-23 Address 70 PALMER POND RD, CHESTERTOWN, NY, 12817, USA (Type of address: Principal Executive Office)
2005-04-26 2007-05-01 Address 70 PALMER POND ROAD, CHESTERTOWN, NY, 12817, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110505002055 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090323002181 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070501003265 2007-05-01 BIENNIAL STATEMENT 2007-04-01
050426000218 2005-04-26 CERTIFICATE OF INCORPORATION 2005-04-26

Date of last update: 11 Mar 2025

Sources: New York Secretary of State