Name: | SH & JC DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1999 (26 years ago) |
Entity Number: | 2348355 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 6 CENTURY TRL, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT HENRIQUES | DOS Process Agent | 6 CENTURY TRL, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
SCOTT HENRIQUES | Chief Executive Officer | 6 CENTURY TRL, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-06 | 2021-02-02 | Address | 21 OSBORNE RD, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2015-02-10 | 2019-02-06 | Address | 21 OSBORNE RD., HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2015-02-10 | 2021-02-02 | Address | 21 OSBORNE RD., HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2007-02-21 | 2015-02-10 | Address | 45 OAKLAND AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2007-02-21 | 2015-02-10 | Address | 45 OAKLAND AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210202061461 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190206060708 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170209006075 | 2017-02-09 | BIENNIAL STATEMENT | 2017-02-01 |
150210006377 | 2015-02-10 | BIENNIAL STATEMENT | 2015-02-01 |
130215006263 | 2013-02-15 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State