Name: | JEAN VALJEAN OF NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1999 (26 years ago) |
Date of dissolution: | 04 Aug 2006 |
Entity Number: | 2387323 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1421 6TH AVE, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 212-307-6072
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARI MOLLEI | DOS Process Agent | 1421 6TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PARL MOLLEI | Chief Executive Officer | 1421 6TH AVE, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1210558-DCA | Inactive | Business | 2005-11-01 | 2006-02-17 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-10 | 2001-06-26 | Address | 225 WEST 34TH STREET, #1803, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060804000730 | 2006-08-04 | CERTIFICATE OF DISSOLUTION | 2006-08-04 |
050823002403 | 2005-08-23 | BIENNIAL STATEMENT | 2005-06-01 |
030519002709 | 2003-05-19 | BIENNIAL STATEMENT | 2003-06-01 |
010626002131 | 2001-06-26 | BIENNIAL STATEMENT | 2001-06-01 |
990610000458 | 1999-06-10 | CERTIFICATE OF INCORPORATION | 1999-06-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
708943 | RENEWAL | INVOICED | 2006-01-24 | 50 | Special Sale License Renewal Fee |
708944 | RENEWAL | INVOICED | 2005-10-26 | 50 | Special Sale License Renewal Fee |
708942 | LICENSE | INVOICED | 2005-09-22 | 50 | Special Sales License Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State