Name: | S. JUWAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 2002 (23 years ago) |
Date of dissolution: | 26 Aug 2008 |
Entity Number: | 2740133 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 5TH AVE #715A, 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 | 580 5TH AVE #715A, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ARNON JUWAL | Chief Executive Officer | 580 5TH AVE #715A, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-27 | 2008-06-12 | Address | 580 5TH AVE #3012, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2006-04-27 | 2008-06-12 | Address | 580 5TH AVE #3012, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-04-27 | 2008-06-12 | Address | 580 5TH AVE #3012, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-04-14 | 2006-04-27 | Address | 580 5TH AVE, STE 3012, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-04-14 | 2006-04-27 | Address | 580 5TH AVE., STE 3012, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-04-14 | 2006-04-27 | Address | 580 5TH AVE, STE 3012, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-03-08 | 2004-04-14 | Address | 580 5TH AVE., SUITE 3000, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080826000405 | 2008-08-26 | CERTIFICATE OF DISSOLUTION | 2008-08-26 |
080612002702 | 2008-06-12 | BIENNIAL STATEMENT | 2008-03-01 |
060427003251 | 2006-04-27 | BIENNIAL STATEMENT | 2006-03-01 |
040414002428 | 2004-04-14 | BIENNIAL STATEMENT | 2004-03-01 |
020308000539 | 2002-03-08 | CERTIFICATE OF INCORPORATION | 2002-03-08 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State