Search icon

J & V INTERNATIONAL TRADING INC.

Company Details

Name: J & V INTERNATIONAL TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1991 (34 years ago)
Entity Number: 1576423
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 17 WEST 45TH ST, STE 802, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIKTOR KORDASH DOS Process Agent 17 WEST 45TH ST, STE 802, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
VIKTOR KORDASH Chief Executive Officer 17 WEST 45TH ST, STE 802, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1997-10-24 1999-12-20 Address VIKTOR KORDASH, 17 W 45 STREET, SUITE 802, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-11-01 1997-10-24 Address 36 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-11-01 1999-12-20 Address 36 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-06-16 1993-11-01 Address 27-07 CORPORAL KENNEDY STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1993-06-16 1993-11-01 Address 27-07 CORPORAL KENNEDY STREET, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1991-09-19 1999-12-20 Address 27-07 CORPORAL KENNEDY STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090909002247 2009-09-09 BIENNIAL STATEMENT 2009-09-01
051125002267 2005-11-25 BIENNIAL STATEMENT 2005-09-01
030905002576 2003-09-05 BIENNIAL STATEMENT 2003-09-01
010821002682 2001-08-21 BIENNIAL STATEMENT 2001-09-01
991220002344 1999-12-20 BIENNIAL STATEMENT 1999-09-01
971024002517 1997-10-24 BIENNIAL STATEMENT 1997-09-01
931101002431 1993-11-01 BIENNIAL STATEMENT 1993-09-01
930616002676 1993-06-16 BIENNIAL STATEMENT 1992-09-01
910919000226 1991-09-19 CERTIFICATE OF INCORPORATION 1991-09-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State