Search icon

JOY TRAVEL (NY) INC.

Company Details

Name: JOY TRAVEL (NY) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2009 (15 years ago)
Entity Number: 3893535
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 39-10 MAIN STREET / #203, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUE LI Chief Executive Officer 39-10 MAIN STREET / #203, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-10 MAIN STREET / #203, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2011-06-08 2012-01-25 Address 39-10 MAIN STREET,, #203, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2011-04-08 2011-06-08 Address 114-57 DALIAN CT., 1FL, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2009-12-30 2011-04-08 Address 9-15 118TH STREET, #1FL., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171201006960 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160418006156 2016-04-18 BIENNIAL STATEMENT 2015-12-01
140102002107 2014-01-02 BIENNIAL STATEMENT 2013-12-01
120125002707 2012-01-25 BIENNIAL STATEMENT 2011-12-01
110608000862 2011-06-08 CERTIFICATE OF CHANGE 2011-06-08
110408000929 2011-04-08 CERTIFICATE OF CHANGE 2011-04-08
091230000019 2009-12-30 CERTIFICATE OF INCORPORATION 2009-12-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901318 Copyright 2019-03-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-06
Termination Date 2019-05-14
Section 0101
Status Terminated

Parties

Name STROSS
Role Plaintiff
Name JOY TRAVEL (NY) INC.
Role Defendant
1906958 Copyright 2019-12-12 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-12
Termination Date 2021-08-25
Section 0101
Status Terminated

Parties

Name BARBA
Role Plaintiff
Name JOY TRAVEL (NY) INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State