Search icon

H & O MANAGEMENT CORP.

Company Details

Name: H & O MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2004 (21 years ago)
Entity Number: 3020241
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 7637 N 20TH STREET, PHOENIX, AZ, United States, 85020
Address: 875 SIXTH AVE, STE 1802, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MODESTE SLYWKA Chief Executive Officer 7637 N 20TH STREET, PHOENIX, AZ, United States, 85020

DOS Process Agent

Name Role Address
MICHAEL BROOKS, ESQ DOS Process Agent 875 SIXTH AVE, STE 1802, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-01-05 2014-05-14 Address 46611 WEST DUFF RD, WICKENBURG, AZ, 85390, 3155, USA (Type of address: Chief Executive Officer)
2011-01-05 2014-05-14 Address 46611 WEST DUFF RD, WICKENBURG, AZ, 85390, 3155, USA (Type of address: Principal Executive Office)
2006-04-05 2011-01-05 Address 7557 H DREAMY DRAW DR, #272, PHOENIX, AZ, 85020, USA (Type of address: Chief Executive Officer)
2006-04-05 2011-01-05 Address 7557 H DREAMY DRAW DR, #272, PHOENIX, AZ, 85020, USA (Type of address: Principal Executive Office)
2004-03-02 2011-01-05 Address 875 SIXTH AVENUE, 205, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140514002604 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120420002530 2012-04-20 BIENNIAL STATEMENT 2012-03-01
110105002605 2011-01-05 BIENNIAL STATEMENT 2010-03-01
060405002558 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040302000091 2004-03-02 CERTIFICATE OF INCORPORATION 2004-03-02

Date of last update: 05 Feb 2025

Sources: New York Secretary of State