Name: | JOYFUL ACRES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Oct 2010 (14 years ago) |
Entity Number: | 4012372 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, SUITE 2850,, SUITE 2850, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOYFUL ACRES LLC | DOS Process Agent | 28 LIBERTY STREET, SUITE 2850,, SUITE 2850, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-21 | 2024-10-15 | Address | 28 LIBERTY STREET, SUITE 2850, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-20 | 2021-01-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-20 | 2024-10-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-10-27 | 2019-06-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015000736 | 2024-10-15 | BIENNIAL STATEMENT | 2024-10-15 |
210121060148 | 2021-01-21 | BIENNIAL STATEMENT | 2020-10-01 |
190620000211 | 2019-06-20 | CERTIFICATE OF CHANGE | 2019-06-20 |
190329000019 | 2019-03-29 | CERTIFICATE OF AMENDMENT | 2019-03-29 |
181015006449 | 2018-10-15 | BIENNIAL STATEMENT | 2018-10-01 |
161004007055 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
121030002322 | 2012-10-30 | BIENNIAL STATEMENT | 2012-10-01 |
101224000418 | 2010-12-24 | CERTIFICATE OF PUBLICATION | 2010-12-24 |
101027000839 | 2010-10-27 | APPLICATION OF AUTHORITY | 2010-10-27 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State