H2 GLOBAL INC.

Name: | H2 GLOBAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 2009 (16 years ago) |
Date of dissolution: | 04 Dec 2015 |
Entity Number: | 3769436 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 15 STUART DRIVE, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 10
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
NOEL R. HARRIS | Chief Executive Officer | 15 STUART DRIVE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-29 | 2019-01-28 | Address | 111 EIGHTH AVE 13TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-02-08 | 2013-01-29 | Address | 15 STUART DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2009-01-30 | 2011-02-08 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101117 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151204000272 | 2015-12-04 | CERTIFICATE OF DISSOLUTION | 2015-12-04 |
150223006001 | 2015-02-23 | BIENNIAL STATEMENT | 2015-01-01 |
130129002015 | 2013-01-29 | BIENNIAL STATEMENT | 2013-01-01 |
110208002366 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State