Name: | H2 SEARCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2001 (23 years ago) |
Entity Number: | 2686250 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 51 E 42ND STREET / SUITE 505, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 E 42ND STREET / SUITE 505, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RUSSELL HANLON | Chief Executive Officer | 51 E 42ND STREET / SUITE 505, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-30 | 2007-10-12 | Address | 370 LEXINGTON AVE SUITE 1208, NEW YORK, NY, 10017, 6503, USA (Type of address: Chief Executive Officer) |
2003-09-30 | 2007-10-12 | Address | 370 LEXINGTON AVE SUITE 1208, NEW YORK, NY, 10017, 6503, USA (Type of address: Principal Executive Office) |
2003-09-30 | 2007-10-12 | Address | 370 LEXINGTON AVE SUITE 1208, NEW YORK, NY, 10017, 6503, USA (Type of address: Service of Process) |
2001-10-04 | 2003-09-30 | Address | 370 LEXINGTON AVE SUITE 1208, NEW YORK, NY, 10017, 6503, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071012002862 | 2007-10-12 | BIENNIAL STATEMENT | 2007-10-01 |
051209002204 | 2005-12-09 | BIENNIAL STATEMENT | 2005-10-01 |
030930002414 | 2003-09-30 | BIENNIAL STATEMENT | 2003-10-01 |
011004000485 | 2001-10-04 | CERTIFICATE OF INCORPORATION | 2001-10-04 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State