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
Name | Role | Address |
---|---|---|
MODESTE SLYWKA | Chief Executive Officer | 7637 N 20TH STREET, PHOENIX, AZ, United States, 85020 |
Name | Role | Address |
---|---|---|
MICHAEL BROOKS, ESQ | DOS Process Agent | 875 SIXTH AVE, STE 1802, NEW YORK, NY, United States, 10001 |
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) |
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