H PLUS, INC.

Name: | H PLUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1995 (30 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1913963 |
ZIP code: | 10570 |
County: | New York |
Place of Formation: | New York |
Address: | 42 WHEELER AVENUE, #202, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 WHEELER AVENUE, #202, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
PETER SCHERER | Chief Executive Officer | 42 WHEELER AVENUE, #202, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-01 | 2011-05-04 | Address | 25 WHEELER AVENUE, 2ND FLOOR, PLEASANTVILLE, NY, 10570, 3033, USA (Type of address: Principal Executive Office) |
2001-05-01 | 2011-05-04 | Address | 25 WHEELER AVENUE, 2ND FLOOR, PLEASANTVILLE, NY, 10570, 3033, USA (Type of address: Chief Executive Officer) |
2001-05-01 | 2011-05-04 | Address | 25 WHEELER AVENUE, 2ND FLOOR, PLEASANTVILLE, NY, 10570, 3033, USA (Type of address: Service of Process) |
1997-04-28 | 2001-05-01 | Address | 260 FIFTH AVE, ROOM 1201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-04-28 | 2001-05-01 | Address | 260 FIFTH AVE, ROOM 1201, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142800 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
150401006136 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130404007065 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110504002546 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
090403002605 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State