Name: | JONEVON FURS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1987 (38 years ago) |
Entity Number: | 1160497 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 231 WEST 29TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN PETKANAS | Chief Executive Officer | 231 WEST 29TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JONEVON FURS LTD. | DOS Process Agent | 231 WEST 29TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-25 | 2024-09-25 | Address | 307 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-09-25 | 2024-09-25 | Address | 231 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-04-07 | 2024-09-25 | Address | 307 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-04-07 | 2024-09-25 | Address | 307 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1987-04-07 | 1993-04-07 | Address | 6159 BROADWAY, BRONX, NY, 10471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925003992 | 2024-09-25 | BIENNIAL STATEMENT | 2024-09-25 |
010614002632 | 2001-06-14 | BIENNIAL STATEMENT | 2001-04-01 |
990527002667 | 1999-05-27 | BIENNIAL STATEMENT | 1999-04-01 |
970623002183 | 1997-06-23 | BIENNIAL STATEMENT | 1997-04-01 |
930908002161 | 1993-09-08 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State