Name: | JANVI ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2000 (25 years ago) |
Entity Number: | 2511046 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 23 METCALF DR, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOGESH A PATEL | Chief Executive Officer | 36 E GENESEE STREET, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 METCALF DR, AUBURN, NY, United States, 13021 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
050016 | Retail grocery store | No data | No data | No data | 36 E GENESEE ST, AUBURN, NY, 13021 | No data |
0081-22-231000 | Alcohol sale | 2022-04-08 | 2022-04-08 | 2025-04-30 | 36 E GENESEE STREET, AUBURN, New York, 13021 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 36 E GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2008-05-27 | 2025-03-06 | Address | 36 E GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2004-05-25 | 2008-05-27 | Address | 36 E GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2002-05-06 | 2025-03-06 | Address | 23 METCALF DR, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2002-05-06 | 2004-05-25 | Address | 46 E GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306000651 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
200519060014 | 2020-05-19 | BIENNIAL STATEMENT | 2020-05-01 |
160510006842 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
120509006557 | 2012-05-09 | BIENNIAL STATEMENT | 2012-05-01 |
100610002846 | 2010-06-10 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State