Name: | JKDELLA SALES DIMENSIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2000 (25 years ago) |
Entity Number: | 2519628 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1776 BROADWAY, SUITE 1000 10TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MP74CKUTKNR3 | 2022-06-10 | 1776 BROADWAY STE 1000, NEW YORK, NY, 10019, 2002, USA | 1776 BROADWAY STE 1000, NEW YORK, NY, 10019, 2002, USA | |||||||||||||||||||||||||||||||||||||
|
Doing Business As | AMERIVENTS |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-05-14 |
Initial Registration Date | 2021-05-11 |
Entity Start Date | 2007-10-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JANINE LIVOTE |
Address | 1776 BROADWAY, SUITE 1000, NEW YORK, NY, 10019, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JANINE LIVOTE |
Address | 1776 BROADWAY, SUITE 1000, NEW YORK, NY, 10019, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
JAMES DELLA PACE | DOS Process Agent | 1776 BROADWAY, SUITE 1000 10TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JAMES DELLA PACE | Chief Executive Officer | 1776 BROADWAY, SUITE 1000 10TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-13 | 2020-06-09 | Address | 250 WEST 57TH ST STE 1432, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2010-07-13 | 2020-06-09 | Address | 250 WEST 57TH ST STE 1432, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office) |
2010-07-13 | 2020-06-09 | Address | 250 WEST 57TH ST STE 1432, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
2000-06-12 | 2021-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-06-12 | 2010-07-13 | Address | 355 SOUTH END AVENUE, APT. 24L, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200609060232 | 2020-06-09 | BIENNIAL STATEMENT | 2020-06-01 |
120611006202 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
100713003058 | 2010-07-13 | BIENNIAL STATEMENT | 2010-06-01 |
000612000035 | 2000-06-12 | CERTIFICATE OF INCORPORATION | 2000-06-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State