THP GROUP INC.

Name: | THP GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2009 (16 years ago) |
Entity Number: | 3808826 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 1751 56th Street, Brooklyn, NY, United States, 11204 |
Principal Address: | 1751 56th street, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE HEALTH PANTRY OF NY INC. | DOS Process Agent | 1751 56th Street, Brooklyn, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
BELLA WEIL | Chief Executive Officer | 1751 56TH STREET, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 1751 56TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2025-05-13 | 2025-05-13 | Address | 1340 53RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2024-01-29 | Address | 1340 53RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2025-05-13 | Address | 1751 56TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2025-05-13 | Address | 1751 56th Street, Brooklyn, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513002274 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
240129001456 | 2024-01-26 | CERTIFICATE OF AMENDMENT | 2024-01-26 |
240125001142 | 2024-01-18 | CERTIFICATE OF AMENDMENT | 2024-01-18 |
240117004485 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
161220006116 | 2016-12-20 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State