Name: | J.H.G.E. REST. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1998 (27 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2236761 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 515 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 515 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ANNE G. ERDELYI | Chief Executive Officer | 515 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-10 | 2000-03-22 | Address | 515 SEVENTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2091581 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100517003231 | 2010-05-17 | BIENNIAL STATEMENT | 2010-03-01 |
080312002767 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
060327003362 | 2006-03-27 | BIENNIAL STATEMENT | 2006-03-01 |
040309002532 | 2004-03-09 | BIENNIAL STATEMENT | 2004-03-01 |
020304002043 | 2002-03-04 | BIENNIAL STATEMENT | 2002-03-01 |
000322002696 | 2000-03-22 | BIENNIAL STATEMENT | 2000-03-01 |
980310000271 | 1998-03-10 | CERTIFICATE OF INCORPORATION | 1998-03-10 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State