Search icon

JEVOB'S CORP.

Company Details

Name: JEVOB'S CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2005 (20 years ago)
Entity Number: 3178578
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 7907 ROOSEVELT AVE, 2FL, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 114 ROSEMONT AVE, FARMINGVILLE, NY, United States, 11738

Contact Details

Phone +1 347-837-2168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAIME M SCHEELJE-BADANI Chief Executive Officer 114 ROSEMONT AVE, FARMINGVILLE, NY, United States, 11738

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7907 ROOSEVELT AVE, 2FL, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
2059678-DCA Active Business 2017-10-20 2025-02-28
2003126-DCA Inactive Business 2014-01-31 2015-02-28
1358374-DCA Inactive Business 2010-06-09 2013-06-30

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 114 ROSEMONT AVE, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 67-71 136 STREET, UNIT B, KEW GARDEN HILLS, NY, 11367, USA (Type of address: Chief Executive Officer)
2024-10-31 2025-03-02 Address 67-71 136 STREET, UNIT B, KEW GARDEN HILLS, NY, 11367, USA (Type of address: Chief Executive Officer)
2024-10-31 2025-03-02 Address 67-71 136TH STREET, UNIT B, KEW GARDEN HILLS, NY, 11372, USA (Type of address: Service of Process)
2024-10-31 2024-10-31 Address 67-71 136 STREET, UNIT B, KEW GARDEN HILLS, NY, 11367, USA (Type of address: Chief Executive Officer)
2024-10-31 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-27 2024-10-31 Address 67-71 136 STREET, UNIT B, KEW GARDEN HILLS, NY, 11367, USA (Type of address: Chief Executive Officer)
2007-04-09 2009-02-27 Address 82-15 35TH AVE #2D, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2007-04-09 2011-05-06 Address 142 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250302021347 2025-03-02 BIENNIAL STATEMENT 2025-03-02
241031002280 2024-10-31 BIENNIAL STATEMENT 2024-10-31
130312006746 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110506002051 2011-05-06 BIENNIAL STATEMENT 2011-03-01
090227002208 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070409002416 2007-04-09 BIENNIAL STATEMENT 2007-03-01
050317000720 2005-03-17 CERTIFICATE OF INCORPORATION 2005-03-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556883 TRUSTFUNDHIC INVOICED 2022-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3556884 RENEWAL INVOICED 2022-11-22 100 Home Improvement Contractor License Renewal Fee
3261116 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3261115 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2934494 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2934493 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2673287 TRUSTFUNDHIC INVOICED 2017-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2673286 LICENSE INVOICED 2017-10-04 75 Home Improvement Contractor License Fee
2673288 FINGERPRINT INVOICED 2017-10-04 75 Fingerprint Fee
1580823 FINGERPRINT CREDITED 2014-01-31 75 Fingerprint Fee

Date of last update: 11 Mar 2025

Sources: New York Secretary of State