Search icon

JAVIND APT. CORP.

Company Details

Name: JAVIND APT. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1987 (38 years ago)
Entity Number: 1137500
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 East 42nd Street STE 517, New York, NY, United States, 10165
Principal Address: 60 East 42nd Street, STE 517, New York, NY, United States, 10165

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES COUTINHO AS TRUSTEE Chief Executive Officer 60 EAST 42ND STREET, STE 517, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 East 42nd Street STE 517, New York, NY, United States, 10165

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 257 VALENTINE AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 60 EAST 42ND STREET, STE 517, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-01-21 Address 60 East 42nd Street STE 517, New York, NY, 10165, USA (Type of address: Service of Process)
2024-02-07 2024-02-07 Address 257 VALENTINE AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-01-21 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2024-02-07 2025-01-21 Address 257 VALENTINE AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2009-01-13 2024-02-07 Address 257 VALENTINE AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1997-04-30 2024-02-07 Address PO BOX 171, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1997-04-30 2009-01-13 Address 257 VALENTINE AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
1997-04-30 2009-01-13 Address 257 VALENTINE AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250121002694 2025-01-21 BIENNIAL STATEMENT 2025-01-21
240207003440 2024-02-07 BIENNIAL STATEMENT 2024-02-07
090113002805 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070131002979 2007-01-31 BIENNIAL STATEMENT 2007-01-01
050311002407 2005-03-11 BIENNIAL STATEMENT 2005-01-01
030219002440 2003-02-19 BIENNIAL STATEMENT 2003-01-01
010220002041 2001-02-20 BIENNIAL STATEMENT 2001-01-01
970430002003 1997-04-30 BIENNIAL STATEMENT 1997-01-01
950421002278 1995-04-21 BIENNIAL STATEMENT 1994-01-01
B447364-4 1987-01-16 CERTIFICATE OF INCORPORATION 1987-01-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State