C. T. H. M. CORPORATION

Name: | C. T. H. M. CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2009 (16 years ago) |
Entity Number: | 3770709 |
ZIP code: | 11104 |
County: | Queens |
Place of Formation: | New York |
Address: | 40-14 50TH AVENUE, LONG ISLAND CITY, NY, United States, 11104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40-14 50TH AVENUE, LONG ISLAND CITY, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
WEI MING HUANG | Chief Executive Officer | 40-14 50TH AVENUE, LONG ISLAND CITY, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-10 | 2025-06-10 | Address | 40-14 50TH AVENUE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2025-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-09 | 2025-06-10 | Address | 40-14 50TH AVENUE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process) |
2023-02-09 | 2023-02-09 | Address | 40-14 50TH AVENUE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2025-06-10 | Address | 40-14 50TH AVENUE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610004071 | 2025-06-10 | BIENNIAL STATEMENT | 2025-06-10 |
230209003937 | 2023-02-09 | BIENNIAL STATEMENT | 2023-02-01 |
210317060632 | 2021-03-17 | BIENNIAL STATEMENT | 2021-02-01 |
190423060336 | 2019-04-23 | BIENNIAL STATEMENT | 2019-02-01 |
170523002024 | 2017-05-23 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State