J.T.H. CONSULTING, INC.
Headquarter
Name: | J.T.H. CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2001 (24 years ago) |
Entity Number: | 2653818 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 168 OVERLOOK ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Principal Address: | 168 OVERLOOK RD, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 168 OVERLOOK ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
JAMES T HUGHES | Chief Executive Officer | 168 OVERLOOK RD, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-01 | 2025-06-01 | Address | 168 OVERLOOK RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2025-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-19 | 2024-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-19 | 2024-01-19 | Address | 168 OVERLOOK RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2025-06-01 | Address | 168 OVERLOOK ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250601038242 | 2025-06-01 | BIENNIAL STATEMENT | 2025-06-01 |
240119002545 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
171023000449 | 2017-10-23 | ANNULMENT OF DISSOLUTION | 2017-10-23 |
DP-2146463 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
050916002729 | 2005-09-16 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State