Name: | JEEVES OF BELGRAVIA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1993 (32 years ago) |
Entity Number: | 1744247 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | CHARLES R LOPS, 39 EAST 65TH ST, NEW YORK, NY, United States, 10021 |
Address: | LAZARUS & LAZAURS, 240 MADISON AVE, 8TH FL, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-570-9130
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES R LOPS | Chief Executive Officer | 39 EAST 65TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
HARLAN LAZARUS ESQ | DOS Process Agent | LAZARUS & LAZAURS, 240 MADISON AVE, 8TH FL, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0906217-DCA | Inactive | Business | 1995-10-10 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-07 | 2003-07-23 | Address | LAZARUS & LAZAURS, 240 MADISON AVE / 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-07-03 | 2001-09-07 | Address | 39 EAST 65TH ST, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
1995-12-20 | 2003-07-23 | Address | 39 E 65TH ST, NEW YORK, NY, 10021, 6517, USA (Type of address: Chief Executive Officer) |
1995-12-20 | 2003-07-23 | Address | 39 E 65TH ST, NEW YORK, NY, 10021, 6517, USA (Type of address: Principal Executive Office) |
1993-07-26 | 1997-07-03 | Address | 39 EAST 65TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070720003350 | 2007-07-20 | BIENNIAL STATEMENT | 2007-07-01 |
050909002569 | 2005-09-09 | BIENNIAL STATEMENT | 2005-07-01 |
030723002486 | 2003-07-23 | BIENNIAL STATEMENT | 2003-07-01 |
010907002429 | 2001-09-07 | BIENNIAL STATEMENT | 2001-07-01 |
990727002445 | 1999-07-27 | BIENNIAL STATEMENT | 1999-07-01 |
970703002144 | 1997-07-03 | BIENNIAL STATEMENT | 1997-07-01 |
951220002035 | 1995-12-20 | BIENNIAL STATEMENT | 1995-07-01 |
930921000462 | 1993-09-21 | CERTIFICATE OF AMENDMENT | 1993-09-21 |
930726000099 | 1993-07-26 | CERTIFICATE OF INCORPORATION | 1993-07-26 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-04-05 | No data | 39 E 65TH ST, Manhattan, NEW YORK, NY, 10065 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-09-05 | No data | 39 E 65TH ST, Manhattan, NEW YORK, NY, 10065 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2216139 | RENEWAL | INVOICED | 2015-11-16 | 340 | LDJ License Renewal Fee |
1552620 | RENEWAL | INVOICED | 2014-01-06 | 340 | LDJ License Renewal Fee |
1358953 | RENEWAL | INVOICED | 2012-01-11 | 340 | LDJ License Renewal Fee |
1358952 | CNV_TFEE | INVOICED | 2012-01-11 | 8.470000267028809 | WT and WH - Transaction Fee |
128237 | LL VIO | INVOICED | 2010-05-28 | 150 | LL - License Violation |
1358954 | RENEWAL | INVOICED | 2009-12-09 | 340 | LDJ License Renewal Fee |
1358956 | CNV_TFEE | INVOICED | 2007-12-14 | 6.800000190734863 | WT and WH - Transaction Fee |
1358955 | RENEWAL | INVOICED | 2007-12-14 | 340 | LDJ License Renewal Fee |
1358961 | RENEWAL | INVOICED | 2006-01-10 | 340 | LDJ License Renewal Fee |
1358957 | RENEWAL | INVOICED | 2003-12-15 | 340 | LDJ License Renewal Fee |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State