Entity Name: | JHC REALTY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Aug 1984 (41 years ago) |
Date of dissolution: | 16 Nov 1987 (37 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 16 Nov 1987 (37 years ago) |
Document Number: | H15220 |
FEI/EIN Number | 13-3319591 |
Address: | % FERBER GREILSHEIMER & CHAN, 250 PARK AVE, NEW YORK NY 10177 |
Mail Address: | % FERBER GREILSHEIMER & CHAN, 250 PARK AVE, NEW YORK NY 10177 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
TRUPIN, MILDRED H | Chairman | %250 PARK AVE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
TRUPIN, MILDRED H | Vice President | %250 PARK AVE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
TRUPIN, MILDRED H | Director | %250 PARK AVE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
SILVERSTEIN, MARVIN | Assistant Secretary | %250 PARK AVE, NEW YORK, NY |
ABRAMS, ROBERT D | Assistant Secretary | %250 PARK AVE, NEW YORK NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1987-11-16 | No data | No data |
REINSTATEMENT | 1985-12-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1985-12-23 | % FERBER GREILSHEIMER & CHAN, 250 PARK AVE, NEW YORK NY 10177 | No data |
CHANGE OF MAILING ADDRESS | 1985-12-23 | % FERBER GREILSHEIMER & CHAN, 250 PARK AVE, NEW YORK NY 10177 | No data |
INVOLUNTARILY DISSOLVED | 1985-11-01 | No data | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State