H&H METALS CORP.

Name: | H&H METALS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1995 (30 years ago) |
Entity Number: | 1966435 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | One North Lexington Ave., 11th fl., New York, NY, United States, 10022 |
Principal Address: | 509 MADISON AVE, SUITE 2210, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEL BELLO DONNELLAN WEINGARTEN WISE & WIEDERKEHR LLP | DOS Process Agent | One North Lexington Ave., 11th fl., New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JAMES W HOLME | Chief Executive Officer | 509 MADISON AVE, SUITE 2210, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-10-11 | 2023-10-11 | Address | 509 MADISON AVE, SUITE 2210, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-10-11 | 2023-10-11 | Address | 509 MADISON AVE, SUITE 1902, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-10-11 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-05-04 | 2023-05-04 | Address | 509 MADISON AVE, SUITE 1902, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011001868 | 2023-10-11 | BIENNIAL STATEMENT | 2023-10-01 |
230504001286 | 2023-05-03 | CERTIFICATE OF AMENDMENT | 2023-05-03 |
221226000475 | 2022-12-22 | CERTIFICATE OF AMENDMENT | 2022-12-22 |
211013000582 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
171215002003 | 2017-12-15 | BIENNIAL STATEMENT | 2017-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State