Search icon

JEVO NY INC.

Company Details

Name: JEVO NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2005 (19 years ago)
Entity Number: 3268923
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1001 fifth avenue, 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

DOS Process Agent

Name Role Address
JENNIFER MAANAVI DOS Process Agent 1001 fifth avenue, apt. 4-a, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
JENNIFER MAANAVI Chief Executive Officer 1001 5TH AVENUE, APT 4A, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2025-02-08 2025-02-08 Address 1001 5TH AVENUE, APT 4A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2025-02-08 2025-02-08 Address 24 WEST 57TH STREET, SUITE 805, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-08-12 2025-02-08 Address 24 WEST 57TH STREET, SUITE 805, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-08-12 2025-02-08 Address 1001 fifth avenue, apt. 4-a, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2021-08-11 2025-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-30 2021-08-12 Address 260 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-07-21 2013-10-30 Address 260 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-07-21 2021-08-12 Address 24 WEST 57TH STREET, SUITE 805, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-10-14 2021-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-14 2010-07-21 Address 60 E 42ND STREET, 46TH FLOOR, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250208000288 2025-02-08 BIENNIAL STATEMENT 2025-02-08
210812000033 2021-08-11 CERTIFICATE OF CHANGE BY ENTITY 2021-08-11
151002006862 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131030006332 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111101002853 2011-11-01 BIENNIAL STATEMENT 2011-10-01
100721002096 2010-07-21 BIENNIAL STATEMENT 2009-10-01
051014000583 2005-10-14 CERTIFICATE OF INCORPORATION 2005-10-14

Date of last update: 11 Mar 2025

Sources: New York Secretary of State