Search icon

JAY-VEE, INC.

Company Details

Name: JAY-VEE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2000 (25 years ago)
Entity Number: 2466690
ZIP code: 10107
County: New York
Place of Formation: New York
Address: 888 7TH AVENUE, 4TH FLOOR, 4TH FLOOR, NEW YORK, NY, United States, 10107
Principal Address: C/O ML MGMT CO, 888 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ML MGMT CO DOS Process Agent 888 7TH AVENUE, 4TH FLOOR, 4TH FLOOR, NEW YORK, NY, United States, 10107

Chief Executive Officer

Name Role Address
STEPHEN K JORDAN Chief Executive Officer C/O ML MGMT CO, 888 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10106

History

Start date End date Type Value
2024-03-07 2024-03-07 Address C/O ML MGMT CO, 888 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2024-03-07 Address C/O ML MGMT CO, 250 WEST 57TH ST, 26TH FL, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2014-04-03 2024-03-07 Address C/O ML MGMT CO, 250 WEST 57TH ST, 26TH FL, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2014-04-03 2024-03-07 Address 250 WEST 57TH ST, 26TH FL, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2010-03-09 2014-04-03 Address C/O ML MGMT CO, 250 WEST 57TH ST, 26TH FLOOR, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2010-03-09 2014-04-03 Address C/O ML MGMT CO, 250 W 57TH ST, 26 FLOOR, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
2010-03-09 2014-04-03 Address 250 WEST 57TH STREET, 26TH FLOOR, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2009-10-26 2010-03-09 Address C/O ML MGMT CO, 250 W 57TH ST, 26 FLOOR, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
2009-10-26 2010-03-09 Address C/O ML MGMT CO, 250 WEST 57TH ST, 26TH FLOOR, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240307002319 2024-03-07 BIENNIAL STATEMENT 2024-03-07
190606060474 2019-06-06 BIENNIAL STATEMENT 2018-01-01
140403002437 2014-04-03 BIENNIAL STATEMENT 2014-01-01
120328002276 2012-03-28 BIENNIAL STATEMENT 2012-01-01
100309002629 2010-03-09 BIENNIAL STATEMENT 2010-01-01
091026002698 2009-10-26 BIENNIAL STATEMENT 2008-01-01
020110002982 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000127000656 2000-01-27 CERTIFICATE OF INCORPORATION 2000-01-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0706954 Trademark 2007-08-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-02
Termination Date 2007-12-28
Section 1114
Status Terminated

Parties

Name JAY-VEE, INC.
Role Plaintiff
Name WITTEMAN
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State