Search icon

J. ROY HELLAND, INC.

Headquarter

Company Details

Name: J. ROY HELLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1986 (39 years ago)
Entity Number: 1109209
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 11 BROADWAY, SUITE 967, NEW YORK, NY, United States, 10004
Principal Address: 11 BROADWAY, Suite 967, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. ROY HELLAND DOS Process Agent 11 BROADWAY, SUITE 967, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
JACK ROY HELLAND Chief Executive Officer 11 BROADWAY, SUITE 967, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
1044109
State:
CONNECTICUT

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 11 BROADWAY, SUITE 967, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address 11 BROADWAY # 468, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-06-24 Address 11 BROADWAY SUITE 967, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2014-12-01 2020-12-02 Address 11 BROADWAY SUITE 468, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2014-12-01 2024-06-24 Address 11 BROADWAY # 468, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240624003802 2024-06-24 BIENNIAL STATEMENT 2024-06-24
201202060338 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203006696 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006355 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006285 2014-12-01 BIENNIAL STATEMENT 2014-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State