Search icon

JB DRAX HONORE INC.

Company Details

Name: JB DRAX HONORE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2006 (19 years ago)
Entity Number: 3347306
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1114 Avenue of the Americas, 4, 40th Floor, New York, NY, United States, 10036
Principal Address: 1270 SIXTH AVE, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1114 Avenue of the Americas, 4, 40th Floor, New York, NY, United States, 10036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BENN SHEPHERD Chief Executive Officer 1270 SIXTH AVE, NEW YORK, NY, United States, 10020

Form 5500 Series

Employer Identification Number (EIN):
980496505
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 1270 SIXTH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-04-23 Address 1270 SIXTH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-04-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-25 2023-04-25 Address 1270 SIXTH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-04-23 Address 1114 Avenue of the Americas, 4, 40th Floor, New York, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423000570 2024-04-23 BIENNIAL STATEMENT 2024-04-23
230425003592 2023-04-25 BIENNIAL STATEMENT 2022-04-01
200428060120 2020-04-28 BIENNIAL STATEMENT 2020-04-01
SR-43670 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43671 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State