Name: | JOVA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 2002 (23 years ago) |
Date of dissolution: | 27 Mar 2023 |
Entity Number: | 2731304 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 27 W 47TH STREET, SUITE 410, NEW YORK, NY, United States, 10036 |
Principal Address: | 27 W 47TH ST, STE 410, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 W 47TH STREET, SUITE 410, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOSEPH VARJABEDIAN | Chief Executive Officer | 27 W 47TH ST, STE 410, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-17 | 2023-03-27 | Address | 27 W 47TH ST, STE 410, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-02-13 | 2023-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-02-13 | 2023-03-27 | Address | 27 W 47TH STREET, SUITE 410, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230327000637 | 2023-03-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-27 |
040217002087 | 2004-02-17 | BIENNIAL STATEMENT | 2004-02-01 |
021219000173 | 2002-12-19 | CERTIFICATE OF AMENDMENT | 2002-12-19 |
020213000827 | 2002-02-13 | CERTIFICATE OF INCORPORATION | 2002-02-13 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State