Search icon

H&H VENTURES MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H&H VENTURES MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1998 (27 years ago)
Date of dissolution: 12 Feb 2019
Entity Number: 2252596
ZIP code: 07042
County: New York
Place of Formation: Delaware
Address: 7 N. WILLOW STREET, SUITE 4B, MONTCLAIR, NJ, United States, 07042
Principal Address: 1450 BROADWAY 24TH FL, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DOUGLAS W. JAMISON Chief Executive Officer 1450 BROADWAY 24TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 N. WILLOW STREET, SUITE 4B, MONTCLAIR, NJ, United States, 07042

History

Start date End date Type Value
2017-11-30 2019-02-12 Address 7 NORTH WILLOW STREET, STE 4B, MONTCLAIR, NJ, 07042, USA (Type of address: Service of Process)
2004-04-21 2010-04-20 Address 111 W 57TH ST / SUITE 1100, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-04-21 2010-04-20 Address 111 W 57TH ST / SUITE 1100, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-05-04 2004-04-21 Address ONE ROCKEFELLER PLAZA, SUITE 1430, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2000-05-04 2004-04-21 Address ONE ROCKEFELLER PLAZA, SUITE 1430, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190212000578 2019-02-12 SURRENDER OF AUTHORITY 2019-02-12
171130000628 2017-11-30 CERTIFICATE OF CHANGE 2017-11-30
160405006748 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140408006767 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120525002342 2012-05-25 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State