Search icon

JVAL HOLDING CORP.

Company Details

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

DOS Process Agent

Name Role Address
JVAL HOLDING CORP. DOS Process Agent 2094 BOSTON POST RD, STE 4, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
JOHN GOJCAJ Chief Executive Officer 2094 BOSTON POST RD, STE 4, LARCHMONT, NY, United States, 10538

History

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)

Filings

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