Search icon

JONATHAN DAVID ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JONATHAN DAVID ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1993 (32 years ago)
Date of dissolution: 22 Mar 2007
Entity Number: 1712651
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 592 FIFTH AVE, 5TH FL, 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
THE CORPORATION DOS Process Agent 592 FIFTH AVE, 5TH FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MOTY SPECTOR Chief Executive Officer 592 FIFTH AVE, 5TH FLR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-03-20 2005-06-15 Address VIVID COLLECTION INC, 592 FIFTH AVE 5TH FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-03-20 2005-06-15 Address VIVID COLLECTION INC, 592 FIFTH AVE 5TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-03-29 2001-03-20 Address 579 FIFTH AVE, STE 400, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1996-01-08 2001-03-20 Address 579 5TH AVE, RM 400, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1996-01-08 1999-03-29 Address 219 E 69TH ST, 8D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070322000553 2007-03-22 CERTIFICATE OF DISSOLUTION 2007-03-22
050615002647 2005-06-15 BIENNIAL STATEMENT 2005-03-01
030917000028 2003-09-17 CERTIFICATE OF AMENDMENT 2003-09-17
030324002270 2003-03-24 BIENNIAL STATEMENT 2003-03-01
010320002494 2001-03-20 BIENNIAL STATEMENT 2001-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State