Search icon

JOVE'S JEWELRY AND GIFTS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RAQUEL JOVE Chief Executive Officer 1925 PALMER AVENUE, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
RAQUEL JOVE DOS Process Agent 1925 PALMER AVENUE, LARCHMONT, NY, United States, 10538

History

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)

Filings

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