Name: | SAVIJOE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 2001 (24 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2666043 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 552 7TH AVE, PH, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH YADGARD | Chief Executive Officer | 552 6TH AVE, PH, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 552 7TH AVE, PH, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-27 | 2005-09-12 | Address | 552 7TH AVE, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-06-27 | 2005-09-12 | Address | 552 7TH AVE, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2001-07-31 | 2005-09-12 | Address | 552 7TH AVE. 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1845695 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
050912002900 | 2005-09-12 | BIENNIAL STATEMENT | 2005-07-01 |
030627002332 | 2003-06-27 | BIENNIAL STATEMENT | 2003-07-01 |
010731000600 | 2001-07-31 | CERTIFICATE OF INCORPORATION | 2001-07-31 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State