Search icon

JOAN SERVICE CORP.

Company Details

Name: JOAN SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1952 (73 years ago)
Entity Number: 83665
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 1 Metrotech Center, SUITE 1701, BROOKLYN, NY, United States, 11201
Principal Address: 170 E 87 St, Unit E-11H, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 60

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
ABRAMS FENSTERMAN (E. GERBER, ESQ.) DOS Process Agent 1 Metrotech Center, SUITE 1701, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
ARLENE MARKS Chief Executive Officer 170 E 87 ST., UNIT E-11H, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 142 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 170 E 87 ST., UNIT E-11H, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2024-03-04 Address 142 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-03-04 Shares Share type: PAR VALUE, Number of shares: 60, Par value: 10
2023-11-07 2023-11-07 Address 142 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-03-04 Address 170 E 87 ST., UNIT E-11H, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-03-04 Address 1 Metrotech Center, SUITE 1701, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2023-11-07 2023-11-07 Address 170 E 87 ST., UNIT E-11H, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2014-03-11 2023-11-07 Address 26 COURT STREET, SUITE 1405, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304002671 2024-03-04 BIENNIAL STATEMENT 2024-03-04
231107004385 2023-11-07 BIENNIAL STATEMENT 2022-03-01
140311006685 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120411002647 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100412003095 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080319002768 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060407002994 2006-04-07 BIENNIAL STATEMENT 2006-03-01
040310002139 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020306002050 2002-03-06 BIENNIAL STATEMENT 2002-03-01
000315002253 2000-03-15 BIENNIAL STATEMENT 2000-03-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State