Name: | CVJ CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1982 (43 years ago) |
Entity Number: | 795138 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 48 HOWARD ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MRS. JEANNE-CLAUDE | Agent | JAVACHEFF, 48 HOWARD ST., NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
JONATHAN HENERY | DOS Process Agent | 48 HOWARD ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
SCOTT HODES | Chief Executive Officer | C/O CVJ CORPORATION, 48 HOWARD STREET, NEW YORK, NY, United States, 10013 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2002-08-15 | 2010-10-13 | Address | 48 HOWARD ST, NEW YORK, NY, 10013, 2514, USA (Type of address: Chief Executive Officer) |
2002-08-15 | 2010-10-13 | Address | MRS JEANNE-CLAUDE JAVACHEFF, 48 HOWARD ST, NEW YORK, NY, 10013, 2514, USA (Type of address: Principal Executive Office) |
2002-08-15 | 2010-10-13 | Address | 48 HOWARD ST, NEW YORK, NY, 10013, 2514, USA (Type of address: Service of Process) |
1993-07-28 | 2002-08-15 | Address | 48 HOWARD STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-07-28 | 2002-08-15 | Address | 48 HOWARD STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220308000837 | 2022-03-08 | BIENNIAL STATEMENT | 2020-09-01 |
101013002039 | 2010-10-13 | BIENNIAL STATEMENT | 2010-09-01 |
080821002523 | 2008-08-21 | BIENNIAL STATEMENT | 2008-09-01 |
060817002280 | 2006-08-17 | BIENNIAL STATEMENT | 2006-09-01 |
041029002333 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State