JPH MANAGEMENT, INC.

Name: | JPH MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1994 (31 years ago) |
Entity Number: | 1863373 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | New York |
Address: | 5 INTERNATIONAL DRIVE, STE 115, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 INTERNATIONAL DRIVE, STE 115, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
JAMES W. HEFFERNAN | Chief Executive Officer | 5 INTERNATIONAL DRIVE, STE 115, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-19 | 2024-11-19 | Address | 5 INTERNATIONAL DRIVE, STE 115, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2024-11-19 | Address | 420 LEXINGTON AVE, STE 331, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2022-03-29 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2014-10-02 | 2024-11-19 | Address | 420 LEXINGTON AVE, STE 331, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2003-04-18 | 2014-10-02 | Address | 420 LEXINGTON AVE, STE 331, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119001258 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
230119002625 | 2023-01-19 | BIENNIAL STATEMENT | 2022-10-01 |
141002007144 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121015006654 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101012002073 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State