Name: | JEEVES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 2007 (17 years ago) |
Entity Number: | 3598374 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 39 EAST 65TH STREET, NEW YORK, NY, United States, 10021 |
Principal Address: | 39 EAST 65TH ST, NEW YORK, NY, United States, 10065 |
Contact Details
Phone +1 212-570-9130
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD POZNIAK | Chief Executive Officer | 39 EAST 65TH ST, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 EAST 65TH STREET, NEW YORK, NY, United States, 10021 |
Number | Status | Type | Date |
---|---|---|---|
2060043-DCA | Inactive | Business | 2017-10-31 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-23 | 2011-12-07 | Address | 39 EAST 65TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2007-11-28 | 2022-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131120006370 | 2013-11-20 | BIENNIAL STATEMENT | 2013-11-01 |
111207002684 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
091223002834 | 2009-12-23 | BIENNIAL STATEMENT | 2009-11-01 |
071128000506 | 2007-11-28 | CERTIFICATE OF INCORPORATION | 2007-11-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3126668 | RENEWAL | CREDITED | 2019-12-13 | 340 | Laundries License Renewal Fee |
3127173 | RENEWAL | INVOICED | 2019-12-13 | 740 | Laundries License Renewal Fee |
2677619 | DCA-MFAL | INVOICED | 2017-10-17 | 255 | Manual Fee Account Licensing |
2676166 | LICENSE | INVOICED | 2017-10-13 | 85 | Laundries License Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State