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

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: 15 Mar 2025

Sources: New York Secretary of State