Search icon

JHLC TWO CORP.

Company Details

Name: JHLC TWO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1988 (37 years ago)
Date of dissolution: 08 Mar 2004
Entity Number: 1225147
ZIP code: 12207
County: Jefferson
Place of Formation: New York
Principal Address: 200 CLARENDON ST, T55, BOSTON, MA, United States, 02117
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN M BUTLER Chief Executive Officer 200 CLARENDON ST, T55, BOSTON, MA, United States, 02117

History

Start date End date Type Value
1998-01-27 2003-04-02 Address 200 CLARENDON ST, T-27, BOSTON, MA, 02117, USA (Type of address: Chief Executive Officer)
1998-01-27 2003-04-02 Address 200 CLARENDON ST, T-27, BOSTON, MA, 02117, USA (Type of address: Principal Executive Office)
1998-01-27 2003-07-01 Address JOHN HANCOCK PL, PO BOX 111, BOSTON, MA, 02117, USA (Type of address: Service of Process)
1993-08-20 1998-01-27 Address 197 CLARENDON STREET, BOSTON, MA, 02117, USA (Type of address: Chief Executive Officer)
1993-08-20 1998-01-27 Address 197 CLARENDON STREET, BOSTON, MA, 02117, USA (Type of address: Principal Executive Office)
1988-01-07 1998-01-27 Address JOHN HANCOCK PLACE., P.O. BOX 111, BOSTON, MA, 02117, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040308000168 2004-03-08 CERTIFICATE OF DISSOLUTION 2004-03-08
030701000782 2003-07-01 CERTIFICATE OF CHANGE 2003-07-01
030402002609 2003-04-02 BIENNIAL STATEMENT 2002-01-01
000329002033 2000-03-29 BIENNIAL STATEMENT 2000-01-01
000228002906 2000-02-28 BIENNIAL STATEMENT 2000-01-01
980127002740 1998-01-27 BIENNIAL STATEMENT 1998-01-01
940314002879 1994-03-14 BIENNIAL STATEMENT 1994-01-01
930820002748 1993-08-20 BIENNIAL STATEMENT 1993-01-01
B587501-4 1988-01-07 CERTIFICATE OF INCORPORATION 1988-01-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State