Name: | JEVO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2005 (20 years ago) |
Entity Number: | 3264866 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1001 fifth avenie, apt. 4-a, NEW YORK, NY, United States, 10028 |
Principal Address: | 1001 5th Avenue, Apt 4A, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENNIFER MAANAVI | Chief Executive Officer | 1001 5TH AVENUE, APT 4A, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
JENNIFER MAANAVI | DOS Process Agent | 1001 fifth avenie, apt. 4-a, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-08 | 2025-02-08 | Address | 24 WEST 57TH ST STE 805, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-02-08 | 2025-02-08 | Address | 1001 5TH AVENUE, APT 4A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2021-08-11 | 2025-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-11 | 2025-02-08 | Address | 24 WEST 57TH ST STE 805, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-08-11 | 2025-02-08 | Address | 1001 fifth avenie, apt. 4-a, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2010-07-21 | 2021-08-11 | Address | 24 WEST 57TH ST STE 805, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2010-07-21 | 2021-08-11 | Address | 260 MADISON AVE, 18TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-10-05 | 2010-07-21 | Address | 46TH FLOOR, 60 E. 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2005-10-05 | 2021-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250208000312 | 2025-02-08 | BIENNIAL STATEMENT | 2025-02-08 |
210811002730 | 2021-08-11 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-11 |
151002006858 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131030006335 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
111101002852 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
100721002335 | 2010-07-21 | BIENNIAL STATEMENT | 2009-10-01 |
051012001192 | 2005-10-12 | CERTIFICATE OF AMENDMENT | 2005-10-12 |
051005000007 | 2005-10-05 | CERTIFICATE OF INCORPORATION | 2005-10-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5349147203 | 2020-04-27 | 0202 | PPP | 55 Broadway. Suite 1602, New York, NY, 10006 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2392248403 | 2021-02-03 | 0202 | PPS | 2109 Broadway Ste 206, New York, NY, 10023-2138 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State