Name: | J-V SUCCESSORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1963 (62 years ago) |
Entity Number: | 153556 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 842 SECOND AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX NICHOLAS | Chief Executive Officer | 842 SECOND AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 842 SECOND AVE, NEW YORK, NY, United States, 10017 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-129868 | Alcohol sale | 2023-02-24 | 2023-02-24 | 2025-02-28 | 842 2ND AVE, NEW YORK, New York, 10017 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-02 | 2013-03-08 | Address | 842 SECOND AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1963-01-09 | 1993-02-02 | Address | 842 SECOND AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150219006276 | 2015-02-19 | BIENNIAL STATEMENT | 2015-01-01 |
130308002368 | 2013-03-08 | BIENNIAL STATEMENT | 2013-01-01 |
110201002342 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090113002802 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070126003063 | 2007-01-26 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State