JSHC CORP.

Name: | JSHC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 2005 (20 years ago) |
Date of dissolution: | 14 Feb 2023 |
Entity Number: | 3298780 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 60 MAPLE STREET, CROTON-ON-HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 MAPLE STREET, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
EUN JOO SONG | Chief Executive Officer | 60 MAPLE STREET, CROTON-ON-HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-25 | 2023-05-07 | Address | 60 MAPLE STREET, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2010-01-25 | 2023-05-07 | Address | 60 MAPLE STREET, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2007-12-21 | 2010-01-25 | Address | 60 MAPLE STREET, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
2007-12-21 | 2010-01-25 | Address | 60 MAPLE STREET, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2007-12-21 | 2010-01-25 | Address | 60 MAPLE STREET, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230507000105 | 2023-02-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-14 |
140106002017 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
120106002773 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
100125002746 | 2010-01-25 | BIENNIAL STATEMENT | 2009-12-01 |
071221002898 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State