Name: | SJH HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1955 (70 years ago) |
Entity Number: | 104758 |
ZIP code: | 10510 |
County: | Westchester |
Place of Formation: | New York |
Address: | 142 LAW ROAD, BRIARCLIFF MANOR, NY, United States, 10510 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 142 LAW ROAD, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
STUART J HOLZER | Chief Executive Officer | 142 LAW ROAD, BRIARCLIFF MANOR, NY, United States, 10510 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-02 | 2003-09-17 | Address | 142 LAW RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer) |
1999-11-02 | 2003-09-17 | Address | ATT MICHAEL LEICHTLING ESQ, 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-11-02 | 2003-09-17 | Address | 142 LAW RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office) |
1997-12-24 | 1999-11-02 | Address | ATTN: MICHAEL A LEICHTLING ESQ, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1997-09-05 | 1999-11-02 | Address | 55 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111007002660 | 2011-10-07 | BIENNIAL STATEMENT | 2011-09-01 |
090916002680 | 2009-09-16 | BIENNIAL STATEMENT | 2009-09-01 |
070904002236 | 2007-09-04 | BIENNIAL STATEMENT | 2007-09-01 |
051108002433 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
030917002450 | 2003-09-17 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State