Search icon

H & H BUILDERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
KENNETH HART Chief Executive Officer 209 BEACH 88TH ST, ROCKAWAY BEACH, NY, United States, 11693

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 511 CANAL STREET SUITE 400, NEW YORK, NY, United States, 10013

History

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)

Filings

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