Search icon

JEVO SOHO INC.

Company Details

Name: JEVO SOHO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2007 (18 years ago)
Entity Number: 3486591
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10016
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
C/O DEBROT & SIRIS PC DOS Process Agent 260 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JENNIFER MAANAVI Chief Executive Officer 1001 5TH AVENUE, APT 4A, 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, APT 4A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2025-02-08 2025-02-08 Address 24 WEST 57TH STREET, STE 805, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-07-21 2025-02-08 Address 24 WEST 57TH STREET, STE 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)
2007-03-08 2010-07-21 Address 60 EAST 42ND STREET, 46TH FL, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2007-03-08 2025-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250208000272 2025-02-08 BIENNIAL STATEMENT 2025-02-08
110425002595 2011-04-25 BIENNIAL STATEMENT 2011-03-01
100721002144 2010-07-21 BIENNIAL STATEMENT 2009-03-01
070308000593 2007-03-08 CERTIFICATE OF INCORPORATION 2007-03-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State