H.M.J. #2 MANAGEMENT CORP.

Name: | H.M.J. #2 MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2008 (17 years ago) |
Entity Number: | 3694014 |
ZIP code: | 11427 |
County: | Nassau |
Place of Formation: | New York |
Address: | 85-40 211 STREET, QUEENS VILLAGE, NY, United States, 11427 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H.M.J. #2 MANAGEMENT CORP. | DOS Process Agent | 85-40 211 STREET, QUEENS VILLAGE, NY, United States, 11427 |
Name | Role | Address |
---|---|---|
SHARON HAKMON | Chief Executive Officer | 85-40 211STREET, QUEENS VILLAGE, NY, United States, 11427 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-21 | 2023-06-21 | Address | 85-40 211STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2023-06-21 | Address | 124-18 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2024-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-07 | 2023-06-21 | Address | 124-18 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
2016-07-13 | 2023-06-21 | Address | 124-18 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230621001491 | 2023-06-21 | BIENNIAL STATEMENT | 2022-07-01 |
200707061479 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180702006099 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160713006118 | 2016-07-13 | BIENNIAL STATEMENT | 2016-07-01 |
140729006284 | 2014-07-29 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State