Name: | J.H.G. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1984 (41 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 957095 |
ZIP code: | 06902 |
County: | Westchester |
Place of Formation: | New York |
Address: | 94 THREE LAKES RD., STAMFORD, CT, United States, 06902 |
Principal Address: | 94 THREE LAKES DR, STAMFORD, CT, United States, 06902 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H WILLIAM GUSS | DOS Process Agent | 94 THREE LAKES RD., STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
H WILLIAM GUSS | Chief Executive Officer | 94 THREE LAKES DR, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-21 | 2004-12-13 | Address | 94 THREE LAKES RD., STAMFORD, CT, 06902, 8333, USA (Type of address: Principal Executive Office) |
2002-10-21 | 2004-12-13 | Address | 94 THREE LAKES DR., STAMFORD, CT, 06902, 8333, USA (Type of address: Chief Executive Officer) |
1998-11-18 | 2002-10-21 | Address | PO BOX 3634, STAMFORD, CT, 06905, 0634, USA (Type of address: Chief Executive Officer) |
1998-11-18 | 2002-10-21 | Address | 94 THREE LAKES DRIVE, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office) |
1996-11-19 | 1998-11-18 | Address | P O BOX 3634, STAMFORD, CT, 06905, 0634, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2109341 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
061101002503 | 2006-11-01 | BIENNIAL STATEMENT | 2006-11-01 |
041213002294 | 2004-12-13 | BIENNIAL STATEMENT | 2004-11-01 |
021021002147 | 2002-10-21 | BIENNIAL STATEMENT | 2002-11-01 |
001103002175 | 2000-11-03 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State