Search icon

T&H BROKERS INC.

Headquarter

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS W. CORBETT Chief Executive Officer 1301 DOVE STREET, SUITE 200, NEWPORT BEACH, CA, United States, 92660

Links between entities

Type:
Headquarter of
Company Number:
0641474
State:
KENTUCKY

History

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)

Filings

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