Search icon

T&H GROUP INC.

Company Details

Name: T&H GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 2006 (19 years ago)
Date of dissolution: 23 May 2017
Entity Number: 3349485
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 320 WEST 57TH STREET, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

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

Form 5500 Series

Employer Identification Number (EIN):
203860457
Plan Year:
2011
Number Of Participants:
249
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
250
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
251
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
250
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
251
Sponsors Telephone Number:

History

Start date End date Type Value
2008-06-10 2014-05-20 Address 320 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-04-17 2011-11-01 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-04-17 2011-11-01 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170523000263 2017-05-23 CERTIFICATE OF TERMINATION 2017-05-23
160401006712 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140520006386 2014-05-20 BIENNIAL STATEMENT 2014-04-01
120529002956 2012-05-29 BIENNIAL STATEMENT 2012-04-01
120406000980 2012-04-06 CERTIFICATE OF AMENDMENT 2012-04-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State