Name: | JOYCE BEVERAGES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1974 (51 years ago) |
Date of dissolution: | 17 Feb 1989 |
Entity Number: | 346122 |
ZIP code: | 10802 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | JOYCE RD (NO NUMBER), NEW ROCHELLE, NY, United States, 10802 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOYCE BEVERAGES INC. | DOS Process Agent | JOYCE RD (NO NUMBER), NEW ROCHELLE, NY, United States, 10802 |
Start date | End date | Type | Value |
---|---|---|---|
1974-10-02 | 1989-02-17 | Address | JOYCE ROAD, NEW ROCHELLE, NY, 10802, USA (Type of address: Registered Agent) |
1974-10-02 | 1989-02-17 | Address | JOYCE ROAD, NEW ROCHELLE, NY, 10802, USA (Type of address: Service of Process) |
1974-06-19 | 1974-10-02 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1974-06-19 | 1974-10-02 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050622068 | 2005-06-22 | ASSUMED NAME CORP INITIAL FILING | 2005-06-22 |
B743495-3 | 1989-02-17 | SURRENDER OF AUTHORITY | 1989-02-17 |
A185154-3 | 1974-10-02 | CERTIFICATE OF AMENDMENT | 1974-10-02 |
A163774-4 | 1974-06-19 | APPLICATION OF AUTHORITY | 1974-06-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State