Name: | JEVO HAMPTONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2006 (19 years ago) |
Entity Number: | 3352470 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
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 VAUGHAN MAANAVI | DOS Process Agent | 1001 5th Avenue, Apt 4A, 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) |
2010-07-21 | 2025-02-08 | Address | 24 WEST 57TH STREET, SUITE 805, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2010-07-21 | 2025-02-08 | Address | 260 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-04-24 | 2010-07-21 | Address | 60 E. 42ND STREET, 46TH FL., NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2006-04-24 | 2025-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250208000306 | 2025-02-08 | BIENNIAL STATEMENT | 2025-02-08 |
120613002620 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
100721002077 | 2010-07-21 | BIENNIAL STATEMENT | 2010-04-01 |
060424000808 | 2006-04-24 | CERTIFICATE OF INCORPORATION | 2006-04-24 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State