Name: | JOYCE DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1975 (49 years ago) |
Entity Number: | 387342 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O JOYCE TAGLIABUE, 853 SEVENTH AVE / 9C, NEW YORK, NY, United States, 10019 |
Principal Address: | 853 7TH AVE, 9C, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOYCE TAGLIABUE | Chief Executive Officer | 853 7TH AVE, 9C, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JOYCE TAGLIABUE, 853 SEVENTH AVE / 9C, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-12 | 2003-12-04 | Address | C/O JOPYCE TAGLIABUE, 853 7TH AVE, 9C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-12-30 | 2001-12-12 | Address | C/O JOYCE TAGLIABUE, 853 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-12-13 | 1997-12-30 | Address | %JOYCE TAGLIABUE, 853 7TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-02-18 | 2001-12-12 | Address | 853 7TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 2001-12-12 | Address | 853 7TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120109002041 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
091228002077 | 2009-12-28 | BIENNIAL STATEMENT | 2009-12-01 |
071218002861 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
20070514061 | 2007-05-14 | ASSUMED NAME CORP INITIAL FILING | 2007-05-14 |
060117002932 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State