Search icon

JHJ VENTURES, LLC

Company Details

Name: JHJ VENTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Dec 2010 (14 years ago)
Date of dissolution: 29 Apr 2024
Entity Number: 4029553
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O JANE GLADSTEIN, 641 LEXINGTON AVENUE, 15TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
JHJ VENTURES, LLC DOS Process Agent C/O JANE GLADSTEIN, 641 LEXINGTON AVENUE, 15TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2018-12-17 2024-05-08 Address C/O JANE GLADSTEIN, 641 LEXINGTON AVENUE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-12-06 2018-12-17 Address C/O JANE GLADSTEIN, 641 LEXINGTON AVENUE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-12-11 2016-12-06 Address C/O JANE GLADSTEIN, 501 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-01-22 2014-12-11 Address C/O HARVEY GLADSTEIN, 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2010-12-10 2013-01-22 Address 110 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508002063 2024-04-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-29
201207060600 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181217006206 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161206006537 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141211006199 2014-12-11 BIENNIAL STATEMENT 2014-12-01
130122002529 2013-01-22 BIENNIAL STATEMENT 2012-12-01
101210000666 2010-12-10 CERTIFICATE OF CONVERSION 2010-12-10

Date of last update: 02 Feb 2025

Sources: New York Secretary of State