Search icon

JH CAPITAL (V.I.), INC.

Company Details

Name: JH CAPITAL (V.I.), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2014 (10 years ago)
Entity Number: 4675024
ZIP code: 10005
County: Albany
Place of Formation: U.S. Virgin Islands
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5322 YACHT HAVEN GRANDE, SUITE 206, ST. THOMAS, VI, United States, 00802

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFFREY DEL FETTERHOFF Chief Executive Officer 5322 YACHT HAVEN GRANDE, BOX 53, ST. THOMAS, VI, United States, 00802

Licenses

Number Status Type Date End date
2027457-DCA Inactive Business 2015-08-24 2019-01-31

History

Start date End date Type Value
2015-11-20 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-11-20 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-03 2015-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-69565 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-69566 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161206006718 2016-12-06 BIENNIAL STATEMENT 2016-12-01
151120000467 2015-11-20 CERTIFICATE OF CHANGE 2015-11-20
141203000744 2014-12-03 APPLICATION OF AUTHORITY 2014-12-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2506467 RENEWAL INVOICED 2016-12-07 150 Debt Collection Agency Renewal Fee
2157078 LICENSE INVOICED 2015-08-24 113 Debt Collection License Fee

Date of last update: 01 Feb 2025

Sources: New York Secretary of State