Search icon

JOEY CLOTHING INC

Company Details

Name: JOEY CLOTHING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2012 (13 years ago)
Entity Number: 4190525
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 LEE AVENUE SUITE 851, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOEY CLOTHING INC DOS Process Agent 199 LEE AVENUE SUITE 851, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
MAYER HANDLER Chief Executive Officer 199 LEE AVENUE SUITE 851, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-07-15 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-07-15 Address 199 LEE AVENUE SUITE 851, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 199 LEE AVENUE SUITE 851, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-03-03 2024-07-15 Address 199 LEE AVENUE SUITE 851, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-03-03 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2024-07-15 Address 199 LEE AVENUE SUITE 851, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2020-09-14 2023-03-03 Address 199 LEE AVENUE SUITE 851, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2017-03-09 2023-03-03 Address 199 LEE AVENUE SUITE 851, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2017-03-09 2020-09-14 Address 199 LEE AVENUE SUITE 851, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2012-01-19 2017-03-09 Address 199 LEE AVE. #3851, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715001888 2024-07-15 BIENNIAL STATEMENT 2024-07-15
230303001407 2023-03-03 BIENNIAL STATEMENT 2022-01-01
200914060190 2020-09-14 BIENNIAL STATEMENT 2020-01-01
170309006298 2017-03-09 BIENNIAL STATEMENT 2016-01-01
120119000411 2012-01-19 CERTIFICATE OF INCORPORATION 2012-01-19

Date of last update: 02 Feb 2025

Sources: New York Secretary of State