Name: | CHH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2001 (24 years ago) |
Entity Number: | 2590651 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 555 8TH AVENUE 1102A, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHH AMERICA, INC | DOS Process Agent | 555 8TH AVENUE 1102A, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
PETER C. CHANG | Chief Executive Officer | 555 8TH AVENUE 1102A, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 555 8TH AVENUE 402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 555 8TH AVENUE 1102A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | 555 8TH AVENUE 1102A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-03 | 2023-05-03 | Address | 555 8TH AVENUE 402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106000708 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230503003374 | 2023-05-03 | BIENNIAL STATEMENT | 2023-01-01 |
210108060504 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
010105000210 | 2001-01-05 | CERTIFICATE OF INCORPORATION | 2001-01-05 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State