Name: | HDJJ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1986 (39 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1111191 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 211 PINEHURST AVE, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 PINEHURST AVE, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
HELENE OBEY | Chief Executive Officer | 211 PINEHURST AVE, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
1986-09-11 | 1995-06-15 | Address | 590 FORT WASHINGTON AVE, APT 3 M, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1802464 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
001013002401 | 2000-10-13 | BIENNIAL STATEMENT | 2000-09-01 |
980915002624 | 1998-09-15 | BIENNIAL STATEMENT | 1998-09-01 |
960927002007 | 1996-09-27 | BIENNIAL STATEMENT | 1996-09-01 |
950615002331 | 1995-06-15 | BIENNIAL STATEMENT | 1993-09-01 |
901016000007 | 1990-10-16 | CERTIFICATE OF AMENDMENT | 1990-10-16 |
B400299-2 | 1986-09-11 | CERTIFICATE OF INCORPORATION | 1986-09-11 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State