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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 WEST 32ND STREET, FLOOR 12, NEW yORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JACK LEITMAN | Chief Executive Officer | 12 WEST 32ND ST, FLOOR 12, NEW YORK, NY, United States, 10001 |
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) |
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