Search icon

JH JEWELRY MFG CORP.

Company Details

Name: JH JEWELRY MFG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2000 (25 years ago)
Entity Number: 2465762
ZIP code: 10001
County: Kings
Place of Formation: New York
Principal Address: 12 WEST 32ND ST, 12TH FL, NEW YORK, NY, United States, 10001
Address: 12 WEST 32ND STREET, FLOOR 12, NEW yORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 WEST 32ND STREET, FLOOR 12, NEW yORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JACK LEITMAN Chief Executive Officer 12 WEST 32ND ST, FLOOR 12, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 12 WEST 32ND ST, FLOOR 12, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-11-13 Address 12 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-02-21 2024-11-13 Address 12 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-02-21 2024-11-13 Address JACK LEITMAN, 12 WEST 32ND ST, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-01-07 2012-02-21 Address 12 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-01-08 2004-01-07 Address 12 WST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-01-08 2012-02-21 Address 12 WEST 32ND ST 12TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-01-25 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-25 2012-02-21 Address JACK LEITMAN, 12TH FL., 12 WEST 32 STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113003990 2024-11-13 BIENNIAL STATEMENT 2024-11-13
140801002156 2014-08-01 BIENNIAL STATEMENT 2014-01-01
120221002229 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100202002760 2010-02-02 BIENNIAL STATEMENT 2010-01-01
040107002641 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020108002565 2002-01-08 BIENNIAL STATEMENT 2002-01-01
000125000776 2000-01-25 CERTIFICATE OF INCORPORATION 2000-01-25

Date of last update: 20 Jan 2025

Sources: New York Secretary of State