JEEVA CONSTRUCTION INC.

Name: | JEEVA CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 2002 (23 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2813375 |
ZIP code: | 11358 |
County: | Kings |
Place of Formation: | New York |
Address: | 45-52 162 STREET, STE. 2, FLUSHING, NY, United States, 11358 |
Principal Address: | 45-52 162 STREET, STE 2, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SAMEEH ULLAH | Chief Executive Officer | 45-52 162 STREET, STE 2, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
SAMEEH ULLAH | DOS Process Agent | 45-52 162 STREET, STE. 2, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-07 | 2009-01-21 | Address | 45-52 162 STREET, STE 2, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2008-07-17 | 2009-01-07 | Address | 964 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2008-07-17 | 2009-01-07 | Address | 964 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2008-07-17 | 2009-01-07 | Address | 964 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2008-07-15 | 2008-07-17 | Address | 964 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1783820 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
090121000791 | 2009-01-21 | CERTIFICATE OF AMENDMENT | 2009-01-21 |
090107002774 | 2009-01-07 | BIENNIAL STATEMENT | 2008-09-01 |
080721000197 | 2008-07-21 | CERTIFICATE OF CHANGE | 2008-07-21 |
080717002081 | 2008-07-17 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State