H2 CONSULTING, INC.

Name: | H2 CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2000 (25 years ago) |
Entity Number: | 2571518 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2019 PARK AVENUE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD HAUBEN | DOS Process Agent | 2019 PARK AVENUE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
HOWARD HAUBEN | Chief Executive Officer | 2019 PARK AVENUE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-23 | 2016-11-01 | Address | 2019 PARK AVENUE, MERRICK, NY, 11566, 3148, USA (Type of address: Chief Executive Officer) |
2010-11-23 | 2016-11-01 | Address | HOWARD HAUBEN, 2019 PARK AVENUE, MERRICK, NY, 11566, 3148, USA (Type of address: Principal Executive Office) |
2010-11-23 | 2016-11-01 | Address | 2019 PARK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2004-12-09 | 2010-11-23 | Address | HOWARD HAUBEN, 2019 PARK AVE, MERRICK, NY, 11566, 3148, USA (Type of address: Principal Executive Office) |
2004-12-09 | 2010-11-23 | Address | 2019 PARK AVE, MERRICK, NY, 11566, 3148, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221027003383 | 2022-10-27 | BIENNIAL STATEMENT | 2020-11-01 |
190925060381 | 2019-09-25 | BIENNIAL STATEMENT | 2018-11-01 |
161101006088 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141110006541 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121116002152 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State