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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 254 W. 35TH ST, 11TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JIAN RUI CHEN | Chief Executive Officer | 254 WEST 35TH ST, 11TH FL, NEW YORK, NY, United States, 10001 |
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) |
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