Search icon

H.I.S. JUVENILES, INC.

Company Details

Name: H.I.S. JUVENILES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2002 (23 years ago)
Entity Number: 2738605
ZIP code: 11235
County: New York
Place of Formation: New York
Address: 177 Hastings St, STE 1207, Brooklyn, NY, United States, 11235
Principal Address: 177 Hastings St, Brooklyn, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAROLD H SHAMAH DOS Process Agent 177 Hastings St, STE 1207, Brooklyn, NY, United States, 11235

Chief Executive Officer

Name Role Address
HAROLD SHAMAH Chief Executive Officer 177 HASTINGS ST BROOKLYN, STE 1207, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 112 W 34TH ST, STE 1207, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-28 Address 177 HASTINGS ST BROOKLYN, STE 1207, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-29 2024-03-28 Address 112 W 34TH ST, STE 1207, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2006-03-29 2024-03-28 Address 112 W 34TH ST, STE 1207, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
2002-03-05 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-05 2006-03-29 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328001794 2024-03-28 BIENNIAL STATEMENT 2024-03-28
200304060883 2020-03-04 BIENNIAL STATEMENT 2020-03-01
200205061030 2020-02-05 BIENNIAL STATEMENT 2018-03-01
060329002182 2006-03-29 BIENNIAL STATEMENT 2006-03-01
020305000839 2002-03-05 CERTIFICATE OF INCORPORATION 2002-03-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501367 Insurance 2015-02-24 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-24
Termination Date 2015-05-27
Date Issue Joined 2015-04-09
Pretrial Conference Date 2015-04-10
Section 1332
Sub Section IF
Status Terminated

Parties

Name H.I.S. JUVENILES, INC.
Role Plaintiff
Name PHILADELPHIA INDEMNITY ,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State