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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MR. THOMAS W. CORBETT | Chief Executive Officer | 1301 DOVE STREET, SUITE 200, NEWPORT BEACH, CA, United States, 92660 |
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) |
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