Search icon

BANKJOY, INC.

Company Details

Entity Name: BANKJOY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Jan 2021 (4 years ago)
Date of dissolution: 27 Sep 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Sep 2023 (a year ago)
Document Number: F21000000363
FEI/EIN Number 47-2466966
Address: 145 S. LIVERNOIS RD., STE. 261, ROCHESTER HILLS, MI, 48307
Mail Address: 145 S. LIVERNOIS RD., STE. 261, ROCHESTER HILLS, MI, 48307, US
Place of Formation: DELAWARE

President

Name Role Address
DUNCAN MIKE President 145 S. LIVERNOIS RD., STE. 261, ROCHESTER HILLS, MI, 48307
DUNCAN WEIWEI President 145 S. LIVERNOIS RD., STE. 261, ROCHESTER HILLS, MI, 48307

Director

Name Role Address
DUNCAN MIKE Director 145 S. LIVERNOIS RD., STE. 261, ROCHESTER HILLS, MI, 48307
FEINSTEIN BRIAN Director 145 S. LIVERNOIS RD., STE. 261, ROCHESTER HILLS, MI, 48307
STERN SHAI Director 145 S. LIVERNOIS RD., STE. 261, ROCHESTER HILLS, MI, 48307

Vice President

Name Role Address
DUNCAN WEIWEI Vice President 145 S. LIVERNOIS RD., STE. 261, ROCHESTER HILLS, MI, 48307

Secretary

Name Role Address
DUNCAN WEIWEI Secretary 145 S. LIVERNOIS RD., STE. 261, ROCHESTER HILLS, MI, 48307

Treasurer

Name Role Address
DUNCAN WEIWEI Treasurer 145 S. LIVERNOIS RD., STE. 261, ROCHESTER HILLS, MI, 48307

Chief Financial Officer

Name Role Address
Stann Theodore JSr. Chief Financial Officer 145 S. LIVERNOIS RD., STE. 261, ROCHESTER HILLS, MI, 48307

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-09-27 145 S. LIVERNOIS RD., STE. 261, ROCHESTER HILLS, MI 48307 No data
REGISTERED AGENT CHANGED 2023-09-27 REGISTERED AGENT REVOKED No data

Documents

Name Date
WITHDRAWAL 2023-09-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-08-03
Foreign Profit 2021-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State