Search icon

JEVO SOHO II INC.

Company Details

Name: JEVO SOHO II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2015 (10 years ago)
Entity Number: 4824539
ZIP code: 10028
County: New York
Place of Formation: New York
Principal Address: 1001 5th Avenue, Apt 4A, NEW YORK, NY, United States, 10028
Address: 1001 fifth avenue, apt. 4-a, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER MAANAVI Chief Executive Officer 1001 5TH AVENUE, APT 4A, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
JENNIFER MAANAVI DOS Process Agent 1001 fifth avenue, apt. 4-a, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2025-02-08 2025-02-08 Address 24 W 57TH ST, SUITE 805, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-02-08 2025-02-08 Address 1001 5TH AVENUE, APT 4A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2021-08-12 2025-02-08 Address 24 W 57TH ST, SUITE 805, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-08-12 2025-02-08 Address 1001 fifth avenue, apt. 4-a, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2021-08-11 2025-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-06 2021-08-12 Address C/O PHYSIQUE 57, 2109 BROADWAY, STE. 206, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2017-09-13 2021-08-12 Address 24 W 57TH ST, SUITE 805, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2015-09-24 2021-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-24 2020-10-06 Address 24 W. 57TH ST., 8TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250208000296 2025-02-08 BIENNIAL STATEMENT 2025-02-08
210812000030 2021-08-11 CERTIFICATE OF CHANGE BY ENTITY 2021-08-11
201006000323 2020-10-06 CERTIFICATE OF CHANGE 2020-10-06
170913006071 2017-09-13 BIENNIAL STATEMENT 2017-09-01
170829000454 2017-08-29 CERTIFICATE OF AMENDMENT 2017-08-29
150924010069 2015-09-24 CERTIFICATE OF INCORPORATION 2015-09-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State