Search icon

IVY II JCH III LTD.

Company Details

Name: IVY 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: 1492032
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1330 AVENUE OF THE AMERICAS, 12TH FLOOR, 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 L.L.C. DOS Process Agent 1330 AVENUE OF THE AMERICAS, 12TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOHN C. HEAD III Chief Executive Officer 1330 AVENUE OF THE AMERICAS, 12TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1992-12-18 1996-12-02 Address 545 MADISON AVE., 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-12-18 1996-12-02 Address 545 MADISON AVE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1990-11-30 1995-07-21 Address 545 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050223002803 2005-02-23 BIENNIAL STATEMENT 2004-11-01
021205002042 2002-12-05 BIENNIAL STATEMENT 2002-11-01
001204002327 2000-12-04 BIENNIAL STATEMENT 2000-11-01
981124002078 1998-11-24 BIENNIAL STATEMENT 1998-11-01
961202002018 1996-12-02 BIENNIAL STATEMENT 1996-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State