Name: | JVS ZIPPER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 2003 (22 years ago) |
Date of dissolution: | 18 May 2011 |
Entity Number: | 2880399 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 357 WEST 39TH ST, NEW YORK, NY, United States, 10018 |
Principal Address: | 357 WEST 39TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 357 WEST 39TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JENNY AL | Chief Executive Officer | 357 WEST 39TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-11 | 2009-09-28 | Address | 306 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2005-07-11 | 2009-09-28 | Address | 306 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2003-03-11 | 2009-09-28 | Address | 306 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110518000013 | 2011-05-18 | CERTIFICATE OF DISSOLUTION | 2011-05-18 |
090928002730 | 2009-09-28 | BIENNIAL STATEMENT | 2009-03-01 |
070328003078 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
050711002630 | 2005-07-11 | BIENNIAL STATEMENT | 2005-03-01 |
030311000581 | 2003-03-11 | CERTIFICATE OF INCORPORATION | 2003-03-11 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State