Search icon

JCH INVESTMENTS, INC.

Company Details

Name: JCH INVESTMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1990 (34 years ago)
Date of dissolution: 19 Feb 2025
Entity Number: 1484752
ZIP code: 10005
County: New York
Place of Formation: Texas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 845 Texas Avenue, Suite 3300, Houston, TX, United States, 77002

Contact Details

Phone +1 713-621-8000

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
JCH INVESTMENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD HINES Chief Executive Officer 845 TEXAS AVENUE, SUITE 3300, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 2800 POST OAK BLVD, SUITE 5000, HOUSTON, TX, 77056, 6118, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Address 845 TEXAS AVENUE, SUITE 3300, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2024-10-21 2025-02-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-10-21 2024-10-21 Address 845 TEXAS AVENUE, SUITE 3300, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address 2800 POST OAK BLVD, SUITE 5000, HOUSTON, TX, 77056, 6118, USA (Type of address: Chief Executive Officer)
2024-10-21 2025-02-20 Address 845 TEXAS AVENUE, SUITE 3300, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2024-10-21 2025-02-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-10-13 2024-10-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-10-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220000772 2025-02-19 CERTIFICATE OF TERMINATION 2025-02-19
241021000772 2024-10-21 BIENNIAL STATEMENT 2024-10-21
221014001597 2022-10-14 BIENNIAL STATEMENT 2022-10-01
201013060255 2020-10-13 BIENNIAL STATEMENT 2020-10-01
SR-18640 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18641 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181002007188 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003007274 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141024006069 2014-10-24 BIENNIAL STATEMENT 2014-10-01
121031006043 2012-10-31 BIENNIAL STATEMENT 2012-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State