Search icon

JOVA MANAGEMENT CORPORATION

Company Details

Name: JOVA MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1981 (44 years ago)
Entity Number: 712108
ZIP code: 10025
County: New York
Place of Formation: New York
Principal Address: 310 W. 99TH STREET, APT. 502, NEW YORK, NY, United States, 10025
Address: P O BOX 1832, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAXIMO ARIAS Chief Executive Officer 310 WEST 99TH STREET, APT. 502, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
JOVA MANAGEMENT CORPORATION DOS Process Agent P O BOX 1832, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2007-07-26 2017-07-11 Address 310 WEST 99TH ST APT 502, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2001-07-20 2007-07-26 Address PO BOX 1832, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1993-08-19 2001-07-20 Address 1536 AMSTERDAM AVENUE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
1993-08-19 2001-07-20 Address 1536 AMSTERDAM AVENUE, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)
1993-08-19 2001-07-20 Address 1536 AMSTERDAM AVENUE, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190703060342 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170711006499 2017-07-11 BIENNIAL STATEMENT 2017-07-01
130712006505 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110809002129 2011-08-09 BIENNIAL STATEMENT 2011-07-01
090717002445 2009-07-17 BIENNIAL STATEMENT 2009-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State