Name: | C & H OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 2002 (23 years ago) |
Date of dissolution: | 23 Jan 2024 |
Entity Number: | 2758367 |
ZIP code: | 11507 |
County: | Kings |
Place of Formation: | New York |
Address: | 9 AMHERST RD, ALBERTSON, NY, United States, 11507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C & H OF NY, INC. | DOS Process Agent | 9 AMHERST RD, ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
CHARLES KIM | Chief Executive Officer | 9 AMHERST RD, ALBERTSON, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-17 | 2024-02-06 | Address | 9 AMHERST RD, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2018-05-02 | 2020-08-17 | Address | 9 AMHERST RD, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2018-05-02 | 2024-02-06 | Address | 9 AMHERST RD, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
2014-04-23 | 2018-05-02 | Address | 853 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
2014-04-23 | 2018-05-02 | Address | 853 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206000310 | 2024-01-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-23 |
200817060188 | 2020-08-17 | BIENNIAL STATEMENT | 2020-04-01 |
180502006952 | 2018-05-02 | BIENNIAL STATEMENT | 2018-04-01 |
140423006078 | 2014-04-23 | BIENNIAL STATEMENT | 2014-04-01 |
120615002149 | 2012-06-15 | BIENNIAL STATEMENT | 2012-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1476559 | OL VIO | INVOICED | 2013-02-01 | 750 | OL - Other Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State