Search icon

H & C GROUP INC.

Company Details

Name: H & C GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1998 (27 years ago)
Date of dissolution: 27 Oct 2005
Entity Number: 2220620
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 254 W. 35TH ST, 11TH FL, NEW YORK, NY, United States, 10001
Principal Address: 254 WEST 35TH ST, 11TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 254 W. 35TH ST, 11TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JIAN RUI CHEN Chief Executive Officer 254 WEST 35TH ST, 11TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-01-15 2004-01-06 Address JIAN-RUI CHEN, 248 W 35TH ST #5W, NEW YORK, NY, 10001, 2505, USA (Type of address: Chief Executive Officer)
2002-01-15 2004-01-06 Address 248 W 35TH ST #5W, NEW YORK, NY, 10001, 2505, USA (Type of address: Principal Executive Office)
2002-01-15 2004-01-06 Address 248 W 35TH ST #5W, NEW YORK, NY, 10001, 2505, USA (Type of address: Service of Process)
2000-02-11 2002-01-15 Address 248 WEST 35TH ST, 5W, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-02-11 2002-01-15 Address 248 WEST 35TH ST, 5W, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-01-23 2002-01-15 Address 83-21 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051027000953 2005-10-27 CERTIFICATE OF DISSOLUTION 2005-10-27
040106002345 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020115002500 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000211002529 2000-02-11 BIENNIAL STATEMENT 2000-01-01
980123000096 1998-01-23 CERTIFICATE OF INCORPORATION 1998-01-23

Date of last update: 21 Jan 2025

Sources: New York Secretary of State