Name: | JV HOLDING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1987 (38 years ago) |
Date of dissolution: | 19 Mar 2003 |
Entity Number: | 1149105 |
ZIP code: | 27626 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 29502, RALEIGH, NC, United States, 27626 |
Principal Address: | 5151 GLENWOOD AVENUE, RALEIGH, NC, United States, 27612 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 29502, RALEIGH, NC, United States, 27626 |
Name | Role | Address |
---|---|---|
THEODORE M. FOWLER, JR. | Chief Executive Officer | 5151 GLENWOOD AVENUE, RALEIGH, NC, United States, 27612 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-26 | 2003-03-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-26 | 2003-03-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1987-03-02 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-03-02 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030319000468 | 2003-03-19 | SURRENDER OF AUTHORITY | 2003-03-19 |
991026000973 | 1999-10-26 | CERTIFICATE OF CHANGE | 1999-10-26 |
990405002520 | 1999-04-05 | BIENNIAL STATEMENT | 1999-03-01 |
970415002361 | 1997-04-15 | BIENNIAL STATEMENT | 1997-03-01 |
940408002432 | 1994-04-08 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State