Name: | JOVIL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1999 (26 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2400927 |
ZIP code: | 07114 |
County: | Bronx |
Place of Formation: | New York |
Address: | 243-247 PARKHURST ST, NEWARK, NJ, United States, 07114 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FERNANDO VIDAL | Chief Executive Officer | 243-247 PARKHURST STREET, NEWARK, NJ, United States, 07114 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 243-247 PARKHURST ST, NEWARK, NJ, United States, 07114 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-06 | 2007-07-24 | Address | 147 BATHURST AVE, N. ARLINGTON, NJ, 07031, USA (Type of address: Chief Executive Officer) |
2001-08-08 | 2005-10-06 | Address | ERNEST JOCHEN, 755 WHITTIER ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2001-08-08 | 2005-10-06 | Address | 755 WHITTIER ST, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
2001-08-08 | 2005-10-06 | Address | 755 WHITTIER ST, BRONX, NY, 10474, USA (Type of address: Service of Process) |
1999-07-22 | 2001-08-08 | Address | 756 WHITTIER ST., BRONX, NY, 10474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2151745 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
070724002247 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
051006002668 | 2005-10-06 | BIENNIAL STATEMENT | 2005-07-01 |
030723002163 | 2003-07-23 | BIENNIAL STATEMENT | 2003-07-01 |
010808003037 | 2001-08-08 | BIENNIAL STATEMENT | 2001-07-01 |
990722000004 | 1999-07-22 | CERTIFICATE OF INCORPORATION | 1999-07-22 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State