Name: | JEA ASSOCIATES USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1999 (26 years ago) |
Entity Number: | 2357607 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 33 Miller Place, Levittown, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES ARVOTTI | Chief Executive Officer | 33 MILLER PLACE, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 Miller Place, Levittown, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 33 MILLER PLACE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-10 | 2025-03-10 | Address | 33 MILLER PLACE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2025-03-10 | Address | 215 GORDON AVE., WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1999-03-18 | 2023-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-03-18 | 2023-07-10 | Address | 215 GORDON AVE., WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310003544 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
230710000813 | 2023-07-10 | BIENNIAL STATEMENT | 2023-03-01 |
990318000279 | 1999-03-18 | CERTIFICATE OF INCORPORATION | 1999-03-18 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State