JOHN JOVINO CO., INC.

Name: | JOHN JOVINO CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1971 (54 years ago) |
Entity Number: | 318497 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 183 GRAND ST, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-925-4881
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY IMPERATO | Chief Executive Officer | 183 GRAND ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 183 GRAND ST, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0214686-DCA | Inactive | Business | 2003-06-27 | 2021-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-14 | 2009-10-27 | Address | 183 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1999-12-09 | 2005-12-14 | Address | 5 CENTRE MARKET PL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1999-12-09 | 2005-12-14 | Address | 5 CENTRE MARKET PL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1999-12-09 | 2005-12-14 | Address | 5 CENTRE MARKET PL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1993-03-30 | 1999-12-09 | Address | 5 CENTRE MARKET PLACE, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171101007392 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102008097 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131107006488 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111118002584 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
091027002868 | 2009-10-27 | BIENNIAL STATEMENT | 2009-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3041639 | RENEWAL | INVOICED | 2019-05-31 | 340 | Secondhand Dealer General License Renewal Fee |
2616557 | RENEWAL | INVOICED | 2017-05-25 | 340 | Secondhand Dealer General License Renewal Fee |
2089059 | RENEWAL | INVOICED | 2015-05-26 | 340 | Secondhand Dealer General License Renewal Fee |
1261949 | RENEWAL | INVOICED | 2013-05-16 | 340 | Secondhand Dealer General License Renewal Fee |
1261950 | RENEWAL | INVOICED | 2011-06-08 | 340 | Secondhand Dealer General License Renewal Fee |
1261951 | RENEWAL | INVOICED | 2009-06-10 | 340 | Secondhand Dealer General License Renewal Fee |
1261948 | RENEWAL | INVOICED | 2007-05-29 | 340 | Secondhand Dealer General License Renewal Fee |
64612 | LL VIO | INVOICED | 2006-12-19 | 250 | LL - License Violation |
1261952 | RENEWAL | INVOICED | 2005-06-23 | 340 | Secondhand Dealer General License Renewal Fee |
31110 | CL VIO | INVOICED | 2004-09-09 | 180 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State