JEV HOLDINGS, INC.

Name: | JEV HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1992 (33 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1601088 |
ZIP code: | 11787 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1543 LEEDS CT, MARIETTA, GA, United States, 30062 |
Address: | 5 WESLEYAN COURT, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 WESLEYAN COURT, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
PATRICIA A DOYLE | Chief Executive Officer | 1543 LEEDS CT, MARIETTA, GA, United States, 30062 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-03 | 2009-04-27 | Address | 127 EAST 31ST STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2009-04-27 | Address | 127 EAST 31ST STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1992-01-07 | 1993-03-03 | Address | 5 WESLEYAN COURT, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1809557 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
090427002498 | 2009-04-27 | BIENNIAL STATEMENT | 2008-01-01 |
060203002414 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040106002816 | 2004-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
011218002051 | 2001-12-18 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State