Name: | KJHF INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2017 (8 years ago) |
Entity Number: | 5135209 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 50 COLUMBUS AVE, D21, TUCKAHOE, NY, United States, 10707 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KELORN FRANCIS | Agent | 701 RIDGE HILL BLVD, UNIT 5C, YONKERS, NY, 10710 |
Name | Role | Address |
---|---|---|
KELORN FRANCIS | Chief Executive Officer | 50 COLUMBUS AVE, D21, TUCKAHOE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
KELORN FRANCIS | DOS Process Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-17 | 2023-05-17 | Address | 50 COLUMBUS AVE, D21, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2021-05-24 | 2023-05-17 | Address | 50 COLUMBUS AVE, D21, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2021-05-24 | 2023-05-17 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-05-28 | 2021-05-24 | Address | 701 RIDGE HILL BLVD, 5C, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2017-05-10 | 2023-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2017-05-10 | 2023-05-17 | Address | 701 RIDGE HILL BLVD, UNIT 5C, YONKERS, NY, 10710, USA (Type of address: Registered Agent) |
2017-05-10 | 2021-05-24 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230517005017 | 2023-05-17 | BIENNIAL STATEMENT | 2023-05-01 |
210524060637 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
190528060423 | 2019-05-28 | BIENNIAL STATEMENT | 2019-05-01 |
170510010570 | 2017-05-10 | CERTIFICATE OF INCORPORATION | 2017-05-10 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State