Name: | JOY MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Sep 2012 (12 years ago) |
Date of dissolution: | 23 Dec 2024 |
Entity Number: | 4291734 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-12-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-11-29 | 2024-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-09-05 | 2021-11-29 | Address | 608 SECOND AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224001187 | 2024-12-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-23 |
240905000040 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220921000952 | 2022-09-21 | BIENNIAL STATEMENT | 2022-09-01 |
211129000872 | 2021-11-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-29 |
210922000523 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
120905000516 | 2012-09-05 | ARTICLES OF ORGANIZATION | 2012-09-05 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State