Search icon

HEAD FAMILY II JCH III LTD.

Company Details

Name: HEAD FAMILY II JCH III LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1990 (34 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

DOS Process Agent

Name Role Address
C/O HEAD & COMPANY LLC DOS Process Agent 1330 AVE OF AMERICAS, 12TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOHN C HEAD III Chief Executive Officer 1330 AVE OF AMERICAS, 12TH FL, NEW YORK, NY, United States, 10019

History

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)

Filings

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
950629000299 1995-06-29 CERTIFICATE OF AMENDMENT 1995-06-29
931206002019 1993-12-06 BIENNIAL STATEMENT 1993-11-01
921218002448 1992-12-18 BIENNIAL STATEMENT 1992-11-01
901130000088 1990-11-30 CERTIFICATE OF INCORPORATION 1990-11-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State