NDH CAPITAL CORPORATION

Name: | NDH CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1989 (36 years ago) |
Entity Number: | 1320176 |
ZIP code: | 11566 |
County: | New York |
Place of Formation: | New York |
Address: | 1748 Rose Street, MERRICK, NY, United States, 11566 |
Principal Address: | 170 East Hartsdale Ave., Ste 5D, Hartsdale, NY, United States, 10530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWRD KURTZBERG, ESQ. | DOS Process Agent | 1748 Rose Street, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
SCOTT I HABER | Chief Executive Officer | 500 EAST 77TH ST, APT, 2815, NEW YORK, NY, United States, 10162 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 300 E 75TH ST, APT 32A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 500 EAST 77TH ST, APT, 2815, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer) |
2024-12-12 | 2025-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-12 | 2024-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-12 | 2024-12-12 | Address | 500 EAST 77TH ST, APT, 2815, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047433 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
241212003881 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
210120060387 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
190103060399 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170307006639 | 2017-03-07 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State