Name: | JOY MANUFACTURING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1946 (79 years ago) |
Date of dissolution: | 01 Sep 1987 |
Entity Number: | 34895 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1966-07-06 | 1985-11-22 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1966-07-06 | 1985-11-22 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1946-03-25 | 1966-07-06 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B540233-2 | 1987-09-01 | CERTIFICATE OF TERMINATION | 1987-09-01 |
B291823-2 | 1985-11-22 | CERTIFICATE OF AMENDMENT | 1985-11-22 |
Z028856-2 | 1981-06-18 | ASSUMED NAME CORP INITIAL FILING | 1981-06-18 |
A321985-3 | 1976-06-15 | CERTIFICATE OF AMENDMENT | 1976-06-15 |
567659-3 | 1966-07-06 | CERTIFICATE OF AMENDMENT | 1966-07-06 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State