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
Name | Role | Address |
---|---|---|
YUE LI | Chief Executive Officer | 39-10 MAIN STREET / #203, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39-10 MAIN STREET / #203, FLUSHING, NY, United States, 11354 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1901318 | Copyright | 2019-03-06 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | STROSS |
Role | Plaintiff |
Name | JOY TRAVEL (NY) INC. |
Role | Defendant |
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