JHEC PRODUCTIONS, INC.

Name: | JHEC PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2015 (10 years ago) |
Entity Number: | 4738167 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 271 CADMAN PLAZA E, BROOKLYN, NY, United States, 11202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMIE HECTOR | Chief Executive Officer | 271 CADMAN PLAZA E, PO BOX 25312, BROOKLYN, NY, United States, 11202 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 271 CADMAN PLAZA E, PO BOX 25312, BROOKLYN, NY, 11202, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-19 | 2025-04-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-19 | 2023-04-19 | Address | 271 CADMAN PLAZA E, PO BOX 25312, BROOKLYN, NY, 11202, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2025-04-09 | Address | 271 CADMAN PLAZA E, PO BOX 25312, BROOKLYN, NY, 11202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409004124 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
230419004140 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210421060350 | 2021-04-21 | BIENNIAL STATEMENT | 2021-04-01 |
190415060278 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
190110000067 | 2019-01-10 | CERTIFICATE OF CHANGE | 2019-01-10 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State