Name: | HEAD FAMILY II JCH III LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1990 (35 years ago) |
Entity Number: | 1492013 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1330 AVE OF AMERICAS, 12TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O HEAD & COMPANY LLC | DOS Process Agent | 1330 AVE OF AMERICAS, 12TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN C HEAD III | Chief Executive Officer | 1330 AVE OF AMERICAS, 12TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-29 | 1998-11-23 | Address | 1330 AVENUE OF THE AMERICAS, 12TH FLOOR, NEW YORK, NY, 10019, 5402, USA (Type of address: Service of Process) |
1992-12-18 | 1996-12-02 | Address | 545 MADISON AVE., 6TH FLOOR, NEW YORK, NY, 10022, 4219, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 1996-12-02 | Address | 545 MADISON AVE., 6TH FLOOR, NEW YORK, NY, 10022, 4219, USA (Type of address: Principal Executive Office) |
1990-11-30 | 1995-06-29 | Address | 545 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050307002503 | 2005-03-07 | BIENNIAL STATEMENT | 2004-11-01 |
021204002329 | 2002-12-04 | BIENNIAL STATEMENT | 2002-11-01 |
001201002198 | 2000-12-01 | BIENNIAL STATEMENT | 2000-11-01 |
981123002129 | 1998-11-23 | BIENNIAL STATEMENT | 1998-11-01 |
961202002409 | 1996-12-02 | BIENNIAL STATEMENT | 1996-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State