J.H. INDUSTRIES, INC.

Name: | J.H. INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 2007 (18 years ago) |
Entity Number: | 3597258 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 DUBON COURT, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 220 Ellington Ave W, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 DUBON COURT, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
JACK HANANYA | Chief Executive Officer | 25 DUBON COURT, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2024-05-14 | Address | 26 PEBBLE LN, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2024-05-14 | 2024-05-14 | Address | 25 DUBON COURT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-05-14 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-01-04 | 2024-05-14 | Address | 26 PEBBLE LN, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2007-11-26 | 2024-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514003339 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
191101061122 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006624 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007683 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131106006804 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State