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
Name | Role | Address |
---|---|---|
JOEY CLOTHING INC | DOS Process Agent | 199 LEE AVENUE SUITE 851, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
MAYER HANDLER | Chief Executive Officer | 199 LEE AVENUE SUITE 851, BROOKLYN, NY, United States, 11211 |
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) |
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