JBH CONSULTING GROUP, INC.

Name: | JBH CONSULTING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2001 (24 years ago) |
Entity Number: | 2649082 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 3 PETER COOPER ROAD, 11C, NY, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES HEIMOWITZ | DOS Process Agent | 3 PETER COOPER ROAD, 11C, NY, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
JAMES HEIMOWITZ | Chief Executive Officer | 3 PETER COOPER ROAD, 11C, NY, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-07 | 2025-06-07 | Address | 3 PETER COOPER ROAD, 11C, NY, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2025-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-25 | 2025-06-07 | Address | 3 PETER COOPER ROAD, 11C, NY, NY, 10010, USA (Type of address: Service of Process) |
2023-08-25 | 2023-08-25 | Address | 3 PETER COOPER ROAD, 11C, NY, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2025-06-07 | Address | 3 PETER COOPER ROAD, 11C, NY, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250607000308 | 2025-06-07 | BIENNIAL STATEMENT | 2025-06-07 |
230825003321 | 2023-08-25 | BIENNIAL STATEMENT | 2023-06-01 |
210603061588 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190605060209 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
180601002026 | 2018-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State