Search icon

JOUVIN COMPANY, INC.

Company Details

Name: JOUVIN COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1995 (30 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1890120
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 440 PARK AVE SOUTH, NEW YORK, NY, United States, 10016
Address: 440 PARK AVENUE-10TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O EUGENE STOLER DOS Process Agent 440 PARK AVENUE-10TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RICHARD JOUVIN Chief Executive Officer C/O E STOLER, 440 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1995-02-10 1995-03-17 Name JOUVIN INTERNATIONAL, INC.
1995-01-31 1995-02-10 Name JOUVINE INTERNATIONAL, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-1708928 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
010319002284 2001-03-19 BIENNIAL STATEMENT 2001-01-01
970422002493 1997-04-22 BIENNIAL STATEMENT 1997-01-01
950317000265 1995-03-17 CERTIFICATE OF AMENDMENT 1995-03-17
950210000317 1995-02-10 CERTIFICATE OF AMENDMENT 1995-02-10
950131000288 1995-01-31 CERTIFICATE OF INCORPORATION 1995-01-31

Date of last update: 21 Jan 2025

Sources: New York Secretary of State