VJNH, INC.

Name: | VJNH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1994 (31 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1840705 |
ZIP code: | 12449 |
County: | Broome |
Place of Formation: | New York |
Address: | ATTN: CATHERINE M. MARTINEZ, 24 LOHMAIER LANE, LAKE KATRINE, NY, United States, 12449 |
Principal Address: | 860 OLD VESTAL ROAD, VESTAL, NY, United States, 13850 |
Shares Details
Shares issued 1800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VJNH INC, HEALTHCARE ASSOCIATES | DOS Process Agent | ATTN: CATHERINE M. MARTINEZ, 24 LOHMAIER LANE, LAKE KATRINE, NY, United States, 12449 |
Name | Role | Address |
---|---|---|
MS. NANCY SALERNO | Chief Executive Officer | 441 RIVER ROAD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-13 | 2013-11-20 | Address | 24 LOHMAIER LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer) |
2006-04-28 | 2006-09-13 | Address | 24 LOHMAIER LN, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer) |
2004-10-14 | 2006-09-13 | Address | ATT: CATHERINE M MARTINEZ, 24 LOHMAIER LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process) |
2004-10-14 | 2006-04-28 | Address | 85 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2003-06-20 | 2004-10-14 | Address | ATT: CATHERINE M MARTINEZ, 24 LOHMAIER LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142510 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
131120006363 | 2013-11-20 | BIENNIAL STATEMENT | 2012-08-01 |
110506000307 | 2011-05-06 | CERTIFICATE OF AMENDMENT | 2011-05-06 |
100930002388 | 2010-09-30 | BIENNIAL STATEMENT | 2010-08-01 |
080818003468 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State