Search icon

CHH AMERICA, INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHH AMERICA INC 401(K) PROFIT SHARING PLAN 2023 134151258 2024-08-28 CHH AMERICA INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 314000
Sponsor’s telephone number 2122797110
Plan sponsor’s address 555 8TH AVENUE, SUITE 1102A, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing PETER CHANG
CHH AMERICA INC 401(K) PROFIT SHARING PLAN 2022 134151258 2023-09-28 CHH AMERICA INC 3
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 314000
Sponsor’s telephone number 2122797110
Plan sponsor’s address 555 8TH AVENUE, SUITE 1102A, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing PETER CHANG
CHH AMERICA INC 401(K) PROFIT SHARING PLAN 2021 134151258 2022-09-08 CHH AMERICA INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 314000
Sponsor’s telephone number 2122797110
Plan sponsor’s address 555 8TH AVENUE, SUITE 1102A, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing PETER CHANG
CHH AMERICA INC 401(K) PROFIT SHARING PLAN 2020 134151258 2021-08-31 CHH AMERICA INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 314000
Sponsor’s telephone number 2122797110
Plan sponsor’s address 555 8TH AVENUE, SUITE 402, NEW YORK, NY, 10018
CHH AMERICA INC 401(K) PROFIT SHARING PLAN 2019 134151258 2020-07-17 CHH AMERICA INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 314000
Sponsor’s telephone number 2122797110
Plan sponsor’s address 555 8TH AVENUE, SUITE 402, NEW YORK, NY, 10018
CHH AMERICA INC 401(K) PROFIT SHARING PLAN 2019 134151258 2020-07-13 CHH AMERICA INC 3
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 314000
Sponsor’s telephone number 2122797110
Plan sponsor’s address 555 8TH AVENUE, SUITE 402, NEW YORK, NY, 10018
CHH AMERICA INC 401(K) PROFIT SHARING PLAN 2018 134151258 2019-09-27 CHH AMERICA INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 314000
Sponsor’s telephone number 2122797110
Plan sponsor’s address 555 8TH AVENUE, SUITE 402, NEW YORK, NY, 10018
CHH AMERICA INC 401(K) PROFIT SHARING PLAN 2017 134151258 2018-09-18 CHH AMERICA INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 314000
Sponsor’s telephone number 2122797110
Plan sponsor’s address 555 8TH AVENUE, SUITE 402, NEW YORK, NY, 10018
CHH AMERICA INC 401(K) PROFIT SHARING PLAN 2016 134151258 2017-07-18 CHH AMERICA INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 314000
Sponsor’s telephone number 2122797110
Plan sponsor’s address 555 8TH AVENUE, SUITE 402, NEW YORK, NY, 10018
CHH AMERICA INC 401(K) PROFIT SHARING PLAN 2015 134151258 2016-08-10 CHH AMERICA INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 314000
Sponsor’s telephone number 2122797110
Plan sponsor’s address 555 8TH AVENUE, SUITE 402, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
CHH AMERICA, INC DOS Process Agent 555 8TH AVENUE 1102A, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
PETER C. CHANG Chief Executive Officer 555 8TH AVENUE 1102A, NEW YORK, NY, United States, 10018

History

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 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 1102A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 555 8TH AVENUE 402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-01-06 Address 555 8TH AVENUE 1102A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-01-06 Address 555 8TH AVENUE 1102A, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-05-03 2025-01-06 Address 555 8TH AVENUE 402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-01-08 2023-05-03 Address 555 8TH AVENUE 402, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2021-01-08 2023-05-03 Address 555 8TH AVENUE 402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

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: 20 Jan 2025

Sources: New York Secretary of State