Name: | JOYCE EQUITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1982 (43 years ago) |
Entity Number: | 794171 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 1981 MARCUS AVENUE, SUITE C-131, LAKE SUCCESS, NY, United States, 11042 |
Address: | 118-35 QUEENS BOULEVARD, SUITE 1515, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GOLDSTEIN & GREENLAW | DOS Process Agent | 118-35 QUEENS BOULEVARD, SUITE 1515, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
SHARLENE REED | Chief Executive Officer | JOYCE EQUITIES INC., 68-52 140TH STREET, FLUSHING, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
METRO MANAGEMENT & DEVELOPMENT, INC. | Agent | 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-06 | 2024-09-06 | Address | JOYCE EQUITIES INC., 68-52 140TH STREET, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
2024-09-06 | 2024-09-06 | Address | JOYCE EQUITIES INC., 33-55 163RD STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2024-09-06 | 2024-09-06 | Address | JOYCE EQUITIES INC, 33-55 163RD STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-09-06 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2023-05-30 | 2024-03-29 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906002004 | 2024-09-06 | BIENNIAL STATEMENT | 2024-09-06 |
220104003441 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200720060316 | 2020-07-20 | BIENNIAL STATEMENT | 2018-09-01 |
190327000723 | 2019-03-27 | CERTIFICATE OF CHANGE | 2019-03-27 |
180220006010 | 2018-02-20 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State