Search icon

C. H. P. INTERNATIONAL, INC.

Branch

Company Details

Name: C. H. P. INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2006 (19 years ago)
Branch of: C. H. P. INTERNATIONAL, INC., Illinois (Company Number CORP_52042429)
Entity Number: 3375346
ZIP code: 60301
County: Onondaga
Place of Formation: Illinois
Address: 1040 C.H.P. INERNATIONAL, INC., OAK PARK, IL, United States, 60301
Principal Address: 1040 NORTH BLVD / SUITE 220, OAK PARK, IL, United States, 60301

DOS Process Agent

Name Role Address
HOWARD RAIK DOS Process Agent 1040 C.H.P. INERNATIONAL, INC., OAK PARK, IL, United States, 60301

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HOWARD RAIK Chief Executive Officer 1040 NORTH BLVD / SUITE 220, OAK PARK, IL, United States, 60301

History

Start date End date Type Value
2010-06-28 2012-06-25 Address CHP INT'L, 1040 NORTH BLVD / SUITE 220, OAK PARK, IL, 60301, USA (Type of address: Principal Executive Office)
2010-06-28 2012-06-25 Address CHP INT'S, 1040 NORTH BLVD / SUITE 220, OAK PARK, IL, 60301, USA (Type of address: Service of Process)
2008-07-24 2010-06-28 Address 1040 N BLVD, STE 220, OAK PARK, IL, 60301, USA (Type of address: Chief Executive Officer)
2008-07-24 2010-06-28 Address 1040 N BLVD, STE 220, OAK PARK, IL, 60301, USA (Type of address: Principal Executive Office)
2006-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-06-13 2010-06-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-44120 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180621006201 2018-06-21 BIENNIAL STATEMENT 2018-06-01
160624006131 2016-06-24 BIENNIAL STATEMENT 2016-06-01
120625006187 2012-06-25 BIENNIAL STATEMENT 2012-06-01
100628002357 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080724002609 2008-07-24 BIENNIAL STATEMENT 2008-06-01
060613000628 2006-06-13 APPLICATION OF AUTHORITY 2006-06-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State