JHAC LLC

Name: | JHAC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Oct 2010 (15 years ago) |
Entity Number: | 4012579 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-15 | 2021-10-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-10-29 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-05-05 | 2022-04-15 | Address | ATTN: MARK J. SEELIG, ESQ., 125 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-10-28 | 2015-05-05 | Address | ATTN: MARK J. SEELIG, ESQ., 140 EAST 45TH STREET, 19TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001023716 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221014000172 | 2022-10-14 | BIENNIAL STATEMENT | 2022-10-01 |
211110000429 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
211029000747 | 2021-10-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-29 |
220415000031 | 2021-08-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-23 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State