Search icon

J.H.G. CORP.

Company Details

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

DOS Process Agent

Name Role Address
H WILLIAM GUSS DOS Process Agent 94 THREE LAKES RD., STAMFORD, CT, United States, 06902

Chief Executive Officer

Name Role Address
H WILLIAM GUSS Chief Executive Officer 94 THREE LAKES DR, STAMFORD, CT, United States, 06902

History

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)

Filings

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