Name: | JHJ MANAGEMENT HOLDINGS CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2019 (6 years ago) |
Entity Number: | 5577294 |
ZIP code: | 11422 |
County: | New York |
Place of Formation: | New York |
Address: | 131-10 244th St, Jamaica, NY, United States, 11422 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JHJ MANAGEMENT HOLDINGS CORP. | DOS Process Agent | 131-10 244th St, Jamaica, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
william mensah | Agent | 131-10 244th st, jamaica, NY, 11422 |
Name | Role | Address |
---|---|---|
WILLIAM MENSAH | Chief Executive Officer | 131-10 244TH ST, JAMAICA, NY, United States, 11422 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 135-11 221 ST, LAUREL, NY, 11413, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | Address | 131-10 244th St, Jamaica, NY, 11422, USA (Type of address: Service of Process) |
2025-03-13 | 2025-03-13 | Address | 131-10 244th st, jamaica, NY, 11422, USA (Type of address: Registered Agent) |
2025-03-13 | 2025-03-13 | Address | 131-10 244TH ST, JAMAICA, NY, 11422, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-13 | Address | 135-11 221 ST, LAUREL, NY, 11413, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-12 | 2025-03-12 | Address | 135-11 221 ST, LAUREL, NY, 11413, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-13 | Address | 131-10 244TH ST, JAMAICA, NY, 11422, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-13 | Address | 135-11 221ST ST, LAURELTON, NY, 11413, USA (Type of address: Registered Agent) |
2025-03-12 | 2025-03-13 | Address | 131-10 244th St, Jamaica, NY, 11422, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312004997 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
250313001614 | 2025-03-12 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-12 |
250313001635 | 2025-03-12 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-12 |
230418003779 | 2023-04-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-18 |
230410002667 | 2023-04-10 | BIENNIAL STATEMENT | 2021-06-01 |
190625010381 | 2019-06-25 | CERTIFICATE OF INCORPORATION | 2019-06-25 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State