Search icon

J.H. AUTO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.H. AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 2002 (23 years ago)
Date of dissolution: 18 May 2022
Entity Number: 2789841
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 244 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

Chief Executive Officer

Name Role Address
JOSEPH HYNES Chief Executive Officer 244 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

Form 5500 Series

Employer Identification Number (EIN):
331014214
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2004-07-23 2022-10-15 Address 244 FOREST AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2002-07-16 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-16 2022-10-15 Address 244 FOREST AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221015000201 2022-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-18
140710006042 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120813002233 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100715003150 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080724002032 2008-07-24 BIENNIAL STATEMENT 2008-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State