Name: | JVS ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1996 (28 years ago) |
Entity Number: | 2070357 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 110 West 34th Street, 7th Floor, New York, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK MIZRAHI | Chief Executive Officer | 110 WEST 34TH STREET, 7TH FLOOR, OFFICER, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JACK MIZRAHI | DOS Process Agent | 110 West 34th Street, 7th Floor, New York, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-12 | 2024-09-12 | Address | 110 WEST 34TH STREET, 7TH FLOOR, OFFICER, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2024-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-06 | 2024-09-12 | Address | 110 WEST 34TH STREET, 7TH FLOOR, OFFICER, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2024-09-12 | Address | 110 West 34th Street, 7th Floor, New York, NY, 10001, USA (Type of address: Service of Process) |
1996-09-30 | 2023-10-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-09-30 | 2023-10-06 | Address | 112 W. 34TH ST, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240912002276 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
231006002291 | 2023-10-06 | BIENNIAL STATEMENT | 2022-09-01 |
960930000374 | 1996-09-30 | CERTIFICATE OF INCORPORATION | 1996-09-30 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State