Search icon

242 NEVINS, INC.

Company Details

Name: 242 NEVINS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2005 (20 years ago)
Entity Number: 3234018
ZIP code: 07760
County: Kings
Place of Formation: New York
Address: 3 HILL POND LANE, RUMSON, NJ, United States, 07760

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
242 NEVINS INC DOS Process Agent 3 HILL POND LANE, RUMSON, NJ, United States, 07760

Chief Executive Officer

Name Role Address
MARINO MAZZEI Chief Executive Officer 3 HILL POND LANE, RUMSON, NJ, United States, 07760

History

Start date End date Type Value
2023-10-03 2024-11-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2023-09-27 2023-10-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2023-09-27 2023-09-27 Address 3 HILL POND LANE, RUMSON, NJ, 07760, USA (Type of address: Chief Executive Officer)
2019-01-15 2023-09-27 Address 3 HILL POND LANE, RUMSON, NJ, 07760, USA (Type of address: Service of Process)
2019-01-15 2023-09-27 Address 3 HILL POND LANE, RUMSON, NJ, 07760, USA (Type of address: Chief Executive Officer)
2005-07-22 2023-09-27 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2005-07-22 2019-01-15 Address 444 THIRD AVE., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927001255 2023-09-27 BIENNIAL STATEMENT 2023-07-01
220427002612 2022-04-27 BIENNIAL STATEMENT 2021-07-01
200128060134 2020-01-28 BIENNIAL STATEMENT 2019-07-01
190115002015 2019-01-15 BIENNIAL STATEMENT 2017-07-01
150724000678 2015-07-24 ANNULMENT OF DISSOLUTION 2015-07-24
DP-1988595 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050722000582 2005-07-22 CERTIFICATE OF INCORPORATION 2005-07-22

Date of last update: 11 Mar 2025

Sources: New York Secretary of State