Name: | 3 H TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1998 (27 years ago) |
Date of dissolution: | 10 Jun 2014 |
Entity Number: | 2238117 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 404 E 63RD ST, NEW YORK, NY, United States, 10021 |
Contact Details
Phone +1 212-588-8760
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZHENG DE CHEN | Chief Executive Officer | 404 E 63RD ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ZHENG DE CHEN | DOS Process Agent | 404 E 63RD ST, NEW YORK, NY, United States, 10021 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1292781-DCA | Inactive | Business | 2008-07-17 | 2014-06-30 |
1216700-DCA | Inactive | Business | 2005-12-30 | 2008-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-14 | 2002-03-14 | Address | 247 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-03-14 | 2002-03-14 | Address | 247 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1998-03-12 | 2002-03-14 | Address | 247 E. 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140610000660 | 2014-06-10 | CERTIFICATE OF DISSOLUTION | 2014-06-10 |
060327002587 | 2006-03-27 | BIENNIAL STATEMENT | 2006-03-01 |
040414002777 | 2004-04-14 | BIENNIAL STATEMENT | 2004-03-01 |
020314002087 | 2002-03-14 | BIENNIAL STATEMENT | 2002-03-01 |
000314003142 | 2000-03-14 | BIENNIAL STATEMENT | 2000-03-01 |
980312000618 | 1998-03-12 | CERTIFICATE OF INCORPORATION | 1998-03-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
988006 | RENEWAL | INVOICED | 2012-06-18 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
988008 | CNV_TFEE | INVOICED | 2010-04-19 | 6.800000190734863 | WT and WH - Transaction Fee |
988007 | RENEWAL | INVOICED | 2010-04-19 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
894622 | LICENSE | INVOICED | 2008-07-18 | 340 | Electronic & Home Appliance Service Dealer License Fee |
756660 | RENEWAL | INVOICED | 2006-07-31 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
713033 | LICENSE | INVOICED | 2006-01-03 | 85 | Electronic & Home Appliance Service Dealer License Fee |
713034 | FINGERPRINT | INVOICED | 2005-12-30 | 75 | Fingerprint Fee |
51112 | PL VIO | INVOICED | 2005-12-30 | 60 | PL - Padlock Violation |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State