J.H. LILLIAN & CO., INC.

Name: | J.H. LILLIAN & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1991 (34 years ago) |
Entity Number: | 1577033 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 234 5TH AVE, 210, New York, NY, United States, 10001 |
Principal Address: | 234 5TH AVE, 210, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN H LILLIAN | Chief Executive Officer | 234 5TH AVE, 210, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JONATHAN LILLIAN | DOS Process Agent | 234 5TH AVE, 210, New York, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-08 | 2024-08-08 | Address | 767 3RD AVE, 36A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-08-08 | 2024-08-08 | Address | 234 5TH AVE, 210, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-10-06 | 2024-08-08 | Address | 767 3RD AVE, 36A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-01-25 | 2024-08-08 | Address | 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-01-25 | 2009-10-06 | Address | 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808002034 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
220727001735 | 2022-07-27 | BIENNIAL STATEMENT | 2021-09-01 |
111221002637 | 2011-12-21 | BIENNIAL STATEMENT | 2011-09-01 |
100803000771 | 2010-08-03 | ANNULMENT OF DISSOLUTION | 2010-08-03 |
DP-1809492 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State