Search icon

JHJ MANAGEMENT HOLDINGS CORP

Company Details

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

DOS Process Agent

Name Role Address
JHJ MANAGEMENT HOLDINGS CORP. DOS Process Agent 131-10 244th St, Jamaica, NY, United States, 11422

Agent

Name Role Address
william mensah Agent 131-10 244th st, jamaica, NY, 11422

Chief Executive Officer

Name Role Address
WILLIAM MENSAH Chief Executive Officer 131-10 244TH ST, JAMAICA, NY, United States, 11422

History

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)

Filings

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