Search icon

JEFVAL AMERICAN CLEANERS AND TAILORS, INC.

Company Details

Name: JEFVAL AMERICAN CLEANERS AND TAILORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1975 (49 years ago)
Date of dissolution: 27 Apr 2009
Entity Number: 385734
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9716 FOURTH AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ED SHALHOUB Chief Executive Officer 9716 FOURTH AVENUE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9716 FOURTH AVENUE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2000-01-19 2007-12-07 Address 9716 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2000-01-19 2007-12-07 Address 9716 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1993-12-28 2007-12-07 Address 9716 FOURTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1993-03-12 2000-01-19 Address 95 UPTON STREET, STATEN ISLAND, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-03-12 2000-01-19 Address 95 UPTON STREET, STATEN ISLAND, NY, 00000, USA (Type of address: Principal Executive Office)
1975-12-03 1993-12-28 Address 9716 FOURTH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20091014021 2009-10-14 ASSUMED NAME CORP INITIAL FILING 2009-10-14
090427000392 2009-04-27 CERTIFICATE OF DISSOLUTION 2009-04-27
071207002557 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060120002703 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031121002410 2003-11-21 BIENNIAL STATEMENT 2003-12-01
020213002310 2002-02-13 BIENNIAL STATEMENT 2001-12-01
000119002736 2000-01-19 BIENNIAL STATEMENT 1999-12-01
980203002346 1998-02-03 BIENNIAL STATEMENT 1997-12-01
931228002499 1993-12-28 BIENNIAL STATEMENT 1993-12-01
930312002400 1993-03-12 BIENNIAL STATEMENT 1992-12-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State