Name: | JDH CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 2004 (21 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 3087687 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Indiana |
Principal Address: | 8109 NETWORK DRIVE, PLAINFIELD, IN, United States, 46168 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JOHN D HARRIS | Chief Executive Officer | 8109 NETWORK DRIVE, PLAINFIELD, IN, United States, 46168 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-06 | 2006-08-08 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1808264 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
080916002545 | 2008-09-16 | BIENNIAL STATEMENT | 2008-08-01 |
060808002623 | 2006-08-08 | BIENNIAL STATEMENT | 2006-08-01 |
040806000539 | 2004-08-06 | APPLICATION OF AUTHORITY | 2004-08-06 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State