JV GROOMINGDALES INC.

Name: | JV GROOMINGDALES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2005 (20 years ago) |
Entity Number: | 3221602 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | 28 PENELOPE COURT, MAHOPAC, NY, United States, 10541 |
Principal Address: | 10 CHERRY LANE, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JV GROOMINGDALES INC. | DOS Process Agent | 28 PENELOPE COURT, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
VICKI CONCILIO | Chief Executive Officer | C/O GROOMINGDALES, 10 CHERRY LANE, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | C/O GROOMINGDALES, 10 CHERRY LANE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2023-06-11 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-11 | 2023-06-11 | Address | C/O GROOMINGDALES, 10 CHERRY LANE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2023-06-11 | 2025-06-02 | Address | C/O GROOMINGDALES, 10 CHERRY LANE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2023-06-11 | 2025-06-02 | Address | 28 PENELOPE COURT, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602000241 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230611000209 | 2023-06-11 | BIENNIAL STATEMENT | 2023-06-01 |
210601060917 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603062721 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170602006112 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State