Name: | JVAL HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2014 (11 years ago) |
Entity Number: | 4563472 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2094 BOSTON POST RD, STE 4, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JVAL HOLDING CORP. | DOS Process Agent | 2094 BOSTON POST RD, STE 4, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
JOHN GOJCAJ | Chief Executive Officer | 2094 BOSTON POST RD, STE 4, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | 2094 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-11-18 | Address | 31 SOUTH STREET, SUITE 2N-2, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-11-18 | Address | 2094 BOSTON POST RD, STE 4, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2019-07-11 | 2024-11-18 | Address | 31 SOUTH STREET, SUITE 2N-2, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2014-04-17 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-04-17 | 2024-11-18 | Address | 31 SOUTH STREET, SUITE 2N-2, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118000941 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
221115001077 | 2022-11-15 | BIENNIAL STATEMENT | 2022-04-01 |
210812000348 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
190711060142 | 2019-07-11 | BIENNIAL STATEMENT | 2018-04-01 |
140417000461 | 2014-04-17 | CERTIFICATE OF INCORPORATION | 2014-04-17 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State