Search icon

KJHF INC.

Company Details

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

Agent

Name Role Address
KELORN FRANCIS Agent 701 RIDGE HILL BLVD, UNIT 5C, YONKERS, NY, 10710

Chief Executive Officer

Name Role Address
KELORN FRANCIS Chief Executive Officer 50 COLUMBUS AVE, D21, TUCKAHOE, NY, United States, 10707

DOS Process Agent

Name Role Address
KELORN FRANCIS DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

History

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)

Filings

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