Search icon

HJM INT'L CORP.

Company Details

Name: HJM INT'L CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1996 (29 years ago)
Entity Number: 2080080
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 625 Ave T, Brooklyn, NY, United States, 11223
Principal Address: 625 Ave T, Suite 2, Brooklyn, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY MANDIL Chief Executive Officer 625 AVE T, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
HJM INT'L CORP. DOS Process Agent 625 Ave T, Brooklyn, NY, United States, 11223

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 153-39 ROCKAWAY BLVD, JAMAICA, NY, 11434, 3635, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 625 AVE T, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-01 2024-06-04 Address 153-39 ROCKAWAY BLVD, 153-39 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604005103 2024-06-04 BIENNIAL STATEMENT 2024-06-04
201001062195 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181031006312 2018-10-31 BIENNIAL STATEMENT 2018-10-01
161005006476 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141001006551 2014-10-01 BIENNIAL STATEMENT 2014-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State