Search icon

JERVAL, INC.

Company Details

Name: JERVAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1994 (31 years ago)
Date of dissolution: 13 Jun 2018
Entity Number: 1816779
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 111 E 14TH ST, NEW YORK, NY, United States, 10003
Address: 570 LEXINGTON AVENUE, SUITE 1600, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O SHELDON GREENSPAN DOS Process Agent 570 LEXINGTON AVENUE, SUITE 1600, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JEROME TAYLOR Chief Executive Officer 111 E 14TH ST, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2004-05-28 2018-06-04 Address 111 E 14TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1994-05-02 2004-05-28 Address 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180613000468 2018-06-13 CERTIFICATE OF DISSOLUTION 2018-06-13
180604000694 2018-06-04 CERTIFICATE OF CHANGE 2018-06-04
080530002426 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060517002922 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040528002439 2004-05-28 BIENNIAL STATEMENT 2004-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State