JWH REAL ESTATE HOLDING CORP.

Name: | JWH REAL ESTATE HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2004 (21 years ago) |
Entity Number: | 3064469 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 43-02 DITMARS BLVD, 2ND FLOOR, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW ROSENWACH | Chief Executive Officer | 43-02 DITMARS BLVD, 2ND FLOOR, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
ANDREW ROSENWACH | DOS Process Agent | 43-02 DITMARS BLVD, 2ND FLOOR, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 43-02 DITMARS BLVD, 2ND FLOOR, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2016-06-27 | 2025-02-20 | Address | 43-02 DITMARS BLVD, 2ND FLOOR, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2016-06-27 | 2025-02-20 | Address | 43-02 DITMARS BLVD, 2ND FLOOR, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2010-06-15 | 2016-06-27 | Address | 40-25 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2006-06-12 | 2010-06-15 | Address | 43-02 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220000314 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
200617060385 | 2020-06-17 | BIENNIAL STATEMENT | 2020-06-01 |
180601006164 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160627006126 | 2016-06-27 | BIENNIAL STATEMENT | 2016-06-01 |
140722006378 | 2014-07-22 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State