Name: | JOAN ALBRIGHT ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 2008 (17 years ago) |
Date of dissolution: | 23 Dec 2024 |
Entity Number: | 3662389 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | FOUR BAY HILLS COURT, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 4 BAY HILLS CT, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOAN ALBRIGHT | Chief Executive Officer | 4 BAY HILLS CT, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FOUR BAY HILLS COURT, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-27 | 2024-12-24 | Address | 4 BAY HILLS CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2010-07-27 | 2024-12-24 | Address | FOUR BAY HILLS COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2008-04-23 | 2010-07-27 | Address | FOUR BAY HILLS COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2008-04-23 | 2024-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224000314 | 2024-12-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-23 |
140812002021 | 2014-08-12 | BIENNIAL STATEMENT | 2014-04-01 |
120612002325 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
100727002244 | 2010-07-27 | BIENNIAL STATEMENT | 2010-04-01 |
080423000798 | 2008-04-23 | CERTIFICATE OF INCORPORATION | 2008-04-23 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State