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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1114 Avenue of the Americas, 4, 40th Floor, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BENN SHEPHERD | Chief Executive Officer | 1270 SIXTH AVE, NEW YORK, NY, United States, 10020 |
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) |
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