Name: | CINEVA GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2023 (2 years ago) |
Entity Number: | 6690179 |
ZIP code: | 12473 |
County: | Bronx |
Place of Formation: | New York |
Address: | PO Box 284, Round Top, NY, United States, 12473 |
Principal Address: | Incorp Services, Inc., 99 WASHINGTON AVE., SUITE 805, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RHONDELL S. LEE | DOS Process Agent | PO Box 284, Round Top, NY, United States, 12473 |
Name | Role | Address |
---|---|---|
RHONDELL S. LEE | Chief Executive Officer | PO BOX 284, ROUND TOP, NY, United States, 12473 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2025-02-11 | Address | 99 Washington Ave., Suite 805, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2023-07-24 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-05 | 2023-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211001037 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
230803002679 | 2023-07-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-24 |
230105001350 | 2023-01-05 | CERTIFICATE OF INCORPORATION | 2023-01-05 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State