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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY DEL FETTERHOFF | Chief Executive Officer | 5322 YACHT HAVEN GRANDE, BOX 53, ST. THOMAS, VI, United States, 00802 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2027457-DCA | Inactive | Business | 2015-08-24 | 2019-01-31 |
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) |
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 |
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