J.I.H. PROPERTIES LTD.

Name: | J.I.H. PROPERTIES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1980 (45 years ago) |
Date of dissolution: | 23 Dec 2010 |
Entity Number: | 608049 |
ZIP code: | 11520 |
County: | Kings |
Place of Formation: | New York |
Address: | 112 COMMERCIAL STREET, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD I. SHIELDS | Chief Executive Officer | 112 COMMERCIAL STREET, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
RONALD I. SHIELDS | DOS Process Agent | 112 COMMERCIAL STREET, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-10 | 2007-07-09 | Address | 2322 JERUSALEM AVE, N BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2004-02-10 | 2007-07-09 | Address | 2322 JERUSALEM AVE, N BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2004-02-10 | 2007-07-09 | Address | 2322 JERUSALEM AVE, N BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
2002-03-18 | 2004-02-10 | Address | 2125 MILL AVE., BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2002-03-18 | Address | 2125 MILL AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101223000560 | 2010-12-23 | CERTIFICATE OF DISSOLUTION | 2010-12-23 |
100330002188 | 2010-03-30 | BIENNIAL STATEMENT | 2010-02-01 |
080409002232 | 2008-04-09 | BIENNIAL STATEMENT | 2008-02-01 |
070709002004 | 2007-07-09 | BIENNIAL STATEMENT | 2006-02-01 |
040210002608 | 2004-02-10 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State