Search icon

J.H.C. MODE INC.

Company Details

Name: J.H.C. MODE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1994 (30 years ago)
Date of dissolution: 15 Jul 2009
Entity Number: 1870175
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 25 W 37TH STREET, NEW YORK, NY, United States, 10018
Principal Address: 47 W 36TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 W 37TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JI HO CHANG Chief Executive Officer 47 W 36TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-11-14 2008-11-03 Address 25 W 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-11-14 2008-11-03 Address 25 W 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-11-14 2008-11-03 Address 25 W 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1996-11-18 2006-11-14 Address 25 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1996-11-18 2006-11-14 Address 25 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1996-11-18 2006-11-14 Address 25 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1994-11-22 1996-11-18 Address 25 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090715000083 2009-07-15 CERTIFICATE OF DISSOLUTION 2009-07-15
081103002614 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061114002808 2006-11-14 BIENNIAL STATEMENT 2006-11-01
041223002065 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021018002539 2002-10-18 BIENNIAL STATEMENT 2002-11-01
001109002602 2000-11-09 BIENNIAL STATEMENT 2000-11-01
981103002490 1998-11-03 BIENNIAL STATEMENT 1998-11-01
961118002631 1996-11-18 BIENNIAL STATEMENT 1996-11-01
941122000515 1994-11-22 CERTIFICATE OF INCORPORATION 1994-11-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State