Name: | JO-VIN DECORATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1984 (41 years ago) |
Entity Number: | 945025 |
ZIP code: | 11421 |
County: | Queens |
Place of Formation: | New York |
Address: | 94-23 JAMAICA AVE, WOODHAVEN, NY, United States, 11421 |
Principal Address: | 94-23 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT PAPPALANDO | Chief Executive Officer | 94-23 JAMAICA AVE, WOODHAVEN, NY, United States, 11421 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 94-23 JAMAICA AVE, WOODHAVEN, NY, United States, 11421 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-12 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-10 | 2024-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-27 | 2023-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-19 | 2023-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-13 | 2023-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120906006487 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
101001003018 | 2010-10-01 | BIENNIAL STATEMENT | 2010-09-01 |
060821002459 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
041014002396 | 2004-10-14 | BIENNIAL STATEMENT | 2004-09-01 |
020911002309 | 2002-09-11 | BIENNIAL STATEMENT | 2002-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
204791 | OL VIO | INVOICED | 2013-10-02 | 250 | OL - Other Violation |
146140 | CL VIO | INVOICED | 2011-02-18 | 250 | CL - Consumer Law Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State