-
Home Page
›
-
Counties
›
-
Kings
›
-
11326
›
-
JOYCE'S CHOICES 2, INC.
Company Details
Name: |
JOYCE'S CHOICES 2, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
29 Jul 2005 (20 years ago)
|
Entity Number: |
3236730 |
ZIP code: |
11326
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1080 MCDONALD AVE, BROOKLYN, NY, United States, 11326 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1080 MCDONALD AVE, BROOKLYN, NY, United States, 11326
|
Chief Executive Officer
Name |
Role |
Address |
JOYCE HANON
|
Chief Executive Officer
|
1080 MCDONALD AVE, BROOKLYN, NY, United States, 11326
|
History
Start date |
End date |
Type |
Value |
2005-07-29
|
2007-07-19
|
Address
|
1080 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110721002305
|
2011-07-21
|
BIENNIAL STATEMENT
|
2011-07-01
|
070719002682
|
2007-07-19
|
BIENNIAL STATEMENT
|
2007-07-01
|
050729000008
|
2005-07-29
|
CERTIFICATE OF INCORPORATION
|
2005-07-29
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2548755
|
OL VIO
|
INVOICED
|
2017-02-08
|
250
|
OL - Other Violation
|
1535864
|
CL VIO
|
INVOICED
|
2013-12-14
|
175
|
CL - Consumer Law Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2017-01-25
|
Pleaded
|
STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM.
|
2
|
2
|
No data
|
No data
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State