Search icon

C.J.V. HOLDING CORP.

Print

Details

Entity Number 2693325

Status Active

NameC.J.V. HOLDING CORP.

CountySuffolk

Date of registration 26 Oct 2001 (23 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 56 EAST NORTHPORT ROAD, KINGS PARK, NY, United States, 11754

Address ZIP code 11754

Principal Address 149 WALNUT ST, KINGS PARK, NY, United States, 11754

Principal Address ZIP code 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

56 EAST NORTHPORT ROAD, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address

CHARLES VITA

Chief Executive Officer

149 WALNUT RD, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value

2024-05-09

2024-05-09

Address

149 WALNUT RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)

2006-01-11

2024-05-09

Address

149 WALNUT RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)

2003-12-22

2006-01-11

Address

149 WALNUT RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)

2003-12-22

2006-01-11

Address

149 WALNUT ST, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)

2001-10-26

2024-05-09

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2001-10-26

2024-05-09

Address

56 EAST NORTHPORT ROAD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240509000938

2024-05-09

BIENNIAL STATEMENT

2024-05-09

091201002317

2009-12-01

BIENNIAL STATEMENT

2009-10-01

071219002969

2007-12-19

BIENNIAL STATEMENT

2007-10-01

060111002985

2006-01-11

BIENNIAL STATEMENT

2005-10-01

031222002286

2003-12-22

BIENNIAL STATEMENT

2003-10-01

011026000636

2001-10-26

CERTIFICATE OF INCORPORATION

2001-10-26

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts