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
Name | Role | Address |
---|---|---|
JENNIFER MAANAVI | DOS Process Agent | 1001 fifth avenue, apt. 4-a, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
JENNIFER MAANAVI | Chief Executive Officer | 1001 5TH AVENUE, APT 4A, NEW YORK, NY, United States, 10028 |
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) |
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