Name: | J. N. V., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1979 (46 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 550418 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | THEODOROS SOURLIS, 1800 JERICHO TPKE, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 1800 JERICH TPKE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODOROS SOURLIS | Chief Executive Officer | 1800 JERICHO TPKE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | THEODOROS SOURLIS, 1800 JERICHO TPKE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-18 | 2003-04-22 | Address | 1800 JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2001-05-18 | 2003-04-22 | Address | 1800 JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2001-05-18 | 2003-04-22 | Address | 27 LINDA ST, PORT JEFFERSON, NY, 11774, USA (Type of address: Principal Executive Office) |
1993-07-16 | 2001-05-18 | Address | JERRY VASSILATOS, 26 STONYWELL COURT, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
1993-07-16 | 2001-05-18 | Address | JERRY VASSILATOS, 26 STONYWELL COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
1992-12-17 | 2001-05-18 | Address | 26 STONYWELL CT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 1993-07-16 | Address | 1800 JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1992-12-17 | 1993-07-16 | Address | 26 STONYWELL CT, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
1979-04-10 | 1992-12-17 | Address | 26 STONEYWELL COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170821015 | 2017-08-21 | ASSUMED NAME LLC INITIAL FILING | 2017-08-21 |
DP-2099162 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030422002306 | 2003-04-22 | BIENNIAL STATEMENT | 2003-04-01 |
010518002271 | 2001-05-18 | BIENNIAL STATEMENT | 2001-04-01 |
990413002756 | 1999-04-13 | BIENNIAL STATEMENT | 1999-04-01 |
970428002075 | 1997-04-28 | BIENNIAL STATEMENT | 1997-04-01 |
930716002261 | 1993-07-16 | BIENNIAL STATEMENT | 1993-04-01 |
921217002913 | 1992-12-17 | BIENNIAL STATEMENT | 1992-04-01 |
A566853-4 | 1979-04-10 | CERTIFICATE OF INCORPORATION | 1979-04-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11575966 | 0214700 | 1980-06-24 | 1800 JERICHO TURNPIKE, Huntington, NY, 11743 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320348691 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1980-06-26 |
Abatement Due Date | 1980-06-24 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1980-06-26 |
Abatement Due Date | 1980-07-09 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State