Search icon

JEEVES OF BELGRAVIA, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
CHARLES R LOPS Chief Executive Officer 39 EAST 65TH ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
HARLAN LAZARUS ESQ DOS Process Agent LAZARUS & LAZAURS, 240 MADISON AVE, 8TH FL, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
0906217-DCA Inactive Business 1995-10-10 2017-12-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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