Name: | H & H BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 2000 (25 years ago) |
Date of dissolution: | 03 Jan 2019 |
Entity Number: | 2513130 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 511 CANAL STREET SUITE 400, NEW YORK, NY, United States, 10013 |
Principal Address: | 209 BEACH 88TH ST, ROCKAWAY BEACH, NY, United States, 11693 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH HART | Chief Executive Officer | 209 BEACH 88TH ST, ROCKAWAY BEACH, NY, United States, 11693 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 511 CANAL STREET SUITE 400, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-23 | 2022-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-04 | 2022-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-11-09 | 2013-04-01 | Address | 209 BEACH 88TH ST, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Service of Process) |
2000-05-23 | 2021-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-05-23 | 2006-11-09 | Address | 21ST FLOOR, 90 WEST STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190103000174 | 2019-01-03 | CERTIFICATE OF DISSOLUTION | 2019-01-03 |
130401000083 | 2013-04-01 | CERTIFICATE OF CHANGE | 2013-04-01 |
080612003254 | 2008-06-12 | BIENNIAL STATEMENT | 2008-05-01 |
061109002718 | 2006-11-09 | BIENNIAL STATEMENT | 2006-05-01 |
000523000540 | 2000-05-23 | CERTIFICATE OF INCORPORATION | 2000-05-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State