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
Name | Role | Address |
---|---|---|
JOAN EMILY JENSEN | Chief Executive Officer | 70 PALMER POND ROAD, CHESTERTOWN, NY, United States, 12817 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 PALMER POND ROAD, CHESTERTOWN, NY, United States, 12817 |
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) |
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