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
Name | Role | Address |
---|---|---|
HENRY MANDIL | Chief Executive Officer | 625 AVE T, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
HJM INT'L CORP. | DOS Process Agent | 625 Ave T, Brooklyn, NY, United States, 11223 |
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) |
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