Name: | JIVETEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 2011 (14 years ago) |
Date of dissolution: | 29 Mar 2023 |
Entity Number: | 4066298 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2 BROOKS EDGE DR, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISRAEL FLEISCHER | DOS Process Agent | 2 BROOKS EDGE DR, NEW CITY, NY, United States, 10956 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ISRAEL FLEISCHER | Chief Executive Officer | 2 BROOKS EDGE DR, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-03 | 2023-03-03 | Address | 2 BROOKS EDGE DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2017-03-02 | 2023-03-03 | Address | 2 BROOKS EDGE DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2017-03-02 | 2023-03-03 | Address | 2 BROOKS EDGE DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2014-03-26 | 2018-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-03-26 | 2017-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230329002377 | 2023-03-29 | CERTIFICATE OF MERGER | 2023-03-29 |
230303004433 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210302060728 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190307061004 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
180206000346 | 2018-02-06 | CERTIFICATE OF CHANGE | 2018-02-06 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State