Search icon

J.L.H., INC.

Company Details

Name: J.L.H., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2003 (22 years ago)
Entity Number: 2936992
ZIP code: 11229
County: New York
Place of Formation: New York
Address: 1868 EAST 24TH STREET, BROOKLYN, NY, United States, 11229
Principal Address: 1868 E 24TH ST, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 212-244-6966

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD GORDON Chief Executive Officer 1868 E 24TH ST, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
C/O LEONARD GORDON DOS Process Agent 1868 EAST 24TH STREET, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1179091-DCA Inactive Business 2012-03-08 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
120305000241 2012-03-05 ANNULMENT OF DISSOLUTION 2012-03-05
DP-1925751 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
070719002446 2007-07-19 BIENNIAL STATEMENT 2007-07-01
030730000790 2003-07-30 CERTIFICATE OF INCORPORATION 2003-07-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1559680 TS VIO INVOICED 2014-01-14 750 TS - State Fines (Tobacco)
1559681 SS VIO INVOICED 2014-01-14 50 SS - State Surcharge (Tobacco)
1547464 RENEWAL INVOICED 2013-12-30 110 Cigarette Retail Dealer Renewal Fee
1531586 TS VIO CREDITED 2013-12-10 750 TS - State Fines (Tobacco)
1531580 SS VIO CREDITED 2013-12-10 50 SS - State Surcharge (Tobacco)
1517228 CL VIO INVOICED 2013-11-26 175 CL - Consumer Law Violation
676865 RENEWAL INVOICED 2012-03-14 110 Cigarette Retail Dealer Renewal Fee
191855 PL VIO INVOICED 2012-02-01 75 PL - Padlock Violation
676866 RENEWAL INVOICED 2009-12-18 110 CRD Renewal Fee
676867 RENEWAL INVOICED 2007-11-17 110 CRD Renewal Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State