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
Name | Role | Address |
---|---|---|
C/O EUGENE STOLER | DOS Process Agent | 440 PARK AVENUE-10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RICHARD JOUVIN | Chief Executive Officer | C/O E STOLER, 440 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
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. |
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