Name: | JOVE'S JEWELRY AND GIFTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1960 (65 years ago) |
Date of dissolution: | 02 Oct 1996 |
Entity Number: | 131854 |
ZIP code: | 10538 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1925 PALMER AVENUE, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAQUEL JOVE | Chief Executive Officer | 1925 PALMER AVENUE, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
RAQUEL JOVE | DOS Process Agent | 1925 PALMER AVENUE, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
1969-06-26 | 1995-04-21 | Address | 5537 BROADWAY, BRONX, NY, 10463, USA (Type of address: Service of Process) |
1960-09-20 | 1969-06-26 | Address | 11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961002000198 | 1996-10-02 | CERTIFICATE OF DISSOLUTION | 1996-10-02 |
950421002270 | 1995-04-21 | BIENNIAL STATEMENT | 1993-09-01 |
B560625-2 | 1987-10-29 | ASSUMED NAME CORP INITIAL FILING | 1987-10-29 |
766401-2 | 1969-06-26 | CERTIFICATE OF AMENDMENT | 1969-06-26 |
233255 | 1960-09-20 | CERTIFICATE OF INCORPORATION | 1960-09-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State