Name: | JOY T & CO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 13 Sep 2005 (20 years ago) |
Entity Number: | 3255532 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-16 | 2015-06-22 | Address | 19 W. 34TH ST. #1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2014-09-16 | 2015-08-10 | Address | 19 W. 34TH ST. #1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-10-07 | 2014-09-16 | Address | C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-09-12 | 2013-10-07 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-09-13 | 2014-09-16 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2005-09-13 | 2011-09-12 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150810000729 | 2015-08-10 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-08-10 |
150622000767 | 2015-06-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-07-22 |
140916000275 | 2014-09-16 | CERTIFICATE OF CHANGE | 2014-09-16 |
131007006103 | 2013-10-07 | BIENNIAL STATEMENT | 2013-09-01 |
110912002202 | 2011-09-12 | BIENNIAL STATEMENT | 2011-09-01 |
090824002081 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
070917002364 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
070425000882 | 2007-04-25 | CERTIFICATE OF PUBLICATION | 2007-04-25 |
050913000829 | 2005-09-13 | ARTICLES OF ORGANIZATION | 2005-09-13 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State