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 |
Name | Role | Address |
---|---|---|
HOWARD RAIK | DOS Process Agent | 1040 C.H.P. INERNATIONAL, INC., OAK PARK, IL, United States, 60301 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HOWARD RAIK | Chief Executive Officer | 1040 NORTH BLVD / SUITE 220, OAK PARK, IL, United States, 60301 |
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) |
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