Search icon

J.H.G.E. REST. INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 SEVENTH AVE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ANNE G. ERDELYI Chief Executive Officer 515 SEVENTH AVE, NEW YORK, NY, United States, 10018

History

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)

Filings

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