Search icon

JKDELLA SALES DIMENSIONS, INC.

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
JAMES DELLA PACE DOS Process Agent 1776 BROADWAY, SUITE 1000 10TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JAMES DELLA PACE Chief Executive Officer 1776 BROADWAY, SUITE 1000 10TH FLOOR, NEW YORK, NY, United States, 10019

History

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)

Filings

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