Search icon

JHR ADVISORS, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JHR ADVISORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 06 Mar 1998
Business ALEI: 0585300
Annual report due: 05 Mar 2005
Business address: 40 W ELM ST., GREENWICH, CT, 06830
Mailing address: 40 W. ELM ST., GREENWICH, CT, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT

Links between entities

Type Company Name Company Number State
Headquarter of JHR ADVISORS, LLC, NEW YORK 2290000 NEW YORK

Officer

Name Role Business address Residence address
JOHN H. ROSTENBERG Officer 40 WEST ELM ST, GREENWICH, CT, 06830, United States 58 HIGH VALLEY WAY, STAMFORD, CT, 06903, United States

Agent

Name Role Business address Residence address
JOHN H. ROSTENBERG Agent 300 MAIN STREET, STAMFORD, CT, 06904, United States 58 HIGH VALLEY WAY, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010154549 2021-11-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007284359 2021-04-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002803032 2004-04-01 - Annual Report Annual Report 2004
0002715067 2003-12-29 - Annual Report Annual Report 2003
0002424341 2002-03-19 - Annual Report Annual Report 2002
0002254665 2001-03-28 - Annual Report Annual Report 2001
0002094263 2000-03-24 - Annual Report Annual Report 2000
0001965513 1999-04-05 - Annual Report Annual Report 1999
0001811546 1998-03-06 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information