Search icon

PRIDE & JOYS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRIDE & JOYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1983 (42 years ago)
Date of dissolution: 12 Nov 2020
Entity Number: 859740
ZIP code: 07602
County: New York
Place of Formation: New York
Address: COURT PLAZA NORTH, 25 MAIN STREET PO BOX 800, HACKENSACK, NJ, United States, 07602
Principal Address: 1400 BROADWAY, ROOM 503, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NEIL ROUSSO Chief Executive Officer C/O PRIDE & JOYS, 1400 BROADWAY, ROOM 503, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O COLE SCHOTZ P.C. DOS Process Agent COURT PLAZA NORTH, 25 MAIN STREET PO BOX 800, HACKENSACK, NJ, United States, 07602

Form 5500 Series

Employer Identification Number (EIN):
133178343
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-22 2019-08-12 Address C/O PRIDE & JOYS, 1400 BROADWAY STE 503, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-05-22 2019-08-12 Address 1400 BROADWAY, SUITE 503, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-05-22 2019-08-12 Address COURT PLAZA NORTH, 25 MAIN STREET PO BOX 800, HACKENSACK, NJ, 07602, 0800, USA (Type of address: Service of Process)
1983-08-05 2002-01-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1983-08-05 2006-05-22 Address 666 FIFTH AVE., NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201112000059 2020-11-12 CERTIFICATE OF DISSOLUTION 2020-11-12
190812060418 2019-08-12 BIENNIAL STATEMENT 2019-08-01
170823006215 2017-08-23 BIENNIAL STATEMENT 2017-08-01
150803007165 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806006817 2013-08-06 BIENNIAL STATEMENT 2013-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State