Name: | JOYCE LESLIE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1947 (78 years ago) |
Date of dissolution: | 18 Feb 2022 |
Entity Number: | 79959 |
ZIP code: | 07074 |
County: | Kings |
Place of Formation: | New York |
Address: | 170 W COMMERCIAL AVE, MOONACHIE, NJ, United States, 07074 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
NANCY SHAPIRO | Chief Executive Officer | 170 W COMMERCIAL AVE, MOONACHIE, NJ, United States, 07074 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-30 | 2023-12-06 | Shares | Share type: PAR VALUE, Number of shares: 800000, Par value: 0.1 |
2021-10-05 | 2022-08-30 | Shares | Share type: PAR VALUE, Number of shares: 800000, Par value: 0.1 |
2014-06-03 | 2022-02-18 | Address | 170 W COMMERCIAL AVE, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer) |
2009-04-21 | 2014-06-03 | Address | 135 W COMMERCIAL AVE, MOONACHIE, NJ, 07074, 1704, USA (Type of address: Chief Executive Officer) |
2007-05-23 | 2009-04-21 | Address | 135 W COMMERCIAL AVE, MOONACHIE, NJ, 07074, 1704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220218000639 | 2021-10-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-05 |
181105000589 | 2018-11-05 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-12-05 |
171212000085 | 2017-12-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-12-12 |
140603002286 | 2014-06-03 | BIENNIAL STATEMENT | 2013-05-01 |
090421002756 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
776 | CL VIO | INVOICED | 2000-09-25 | 75 | CL - Consumer Law Violation |
230322 | CL VIO | INVOICED | 1997-10-17 | 75 | CL - Consumer Law Violation |
229954 | CL VIO | INVOICED | 1997-10-02 | 75 | CL - Consumer Law Violation |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State