Name: | T&H BROKERS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 2005 (19 years ago) |
Date of dissolution: | 28 Jul 2021 |
Entity Number: | 3287702 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 320 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS W. CORBETT | Chief Executive Officer | 1301 DOVE STREET, SUITE 200, NEWPORT BEACH, CA, United States, 92660 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-02 | 2021-07-30 | Address | 1301 DOVE STREET, SUITE 200, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer) |
2013-12-23 | 2019-12-02 | Address | 1301 DOVE STREET, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer) |
2011-06-13 | 2021-07-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-06-13 | 2021-07-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-12-29 | 2013-12-23 | Address | 320 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210730001410 | 2021-07-28 | CERTIFICATE OF TERMINATION | 2021-07-28 |
191202060947 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204006177 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151224006057 | 2015-12-24 | BIENNIAL STATEMENT | 2015-12-01 |
131223006192 | 2013-12-23 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State