JH COLLECTIBLES INC.

Name: | JH COLLECTIBLES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1946 (79 years ago) |
Date of dissolution: | 05 Apr 1999 |
Entity Number: | 35290 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Wisconsin |
Principal Address: | 200 WEST VOGEL AVENUE, MILWAUKEE, WI, United States, 53207 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRUCE H ROSS | Chief Executive Officer | 200 WEST VOGEL AVE, MILWAUKEE, WI, United States, 53207 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-05 | 1997-01-13 | Address | 200 WEST VOGEL AVENUE, MILWAUKEE, WI, 53207, USA (Type of address: Chief Executive Officer) |
1946-12-20 | 1992-04-17 | Address | BROADWAY &, 34TH ST., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990405000398 | 1999-04-05 | CERTIFICATE OF TERMINATION | 1999-04-05 |
970113002096 | 1997-01-13 | BIENNIAL STATEMENT | 1996-12-01 |
940107002332 | 1994-01-07 | BIENNIAL STATEMENT | 1993-12-01 |
930405002878 | 1993-04-05 | BIENNIAL STATEMENT | 1992-12-01 |
920417000306 | 1992-04-17 | CERTIFICATE OF CHANGE | 1992-04-17 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State