Search icon

HOCHO RECYCLE CO., LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: HOCHO RECYCLE CO., LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2016 (9 years ago)
Entity Number: 4996286
ZIP code: 11753
County: Broome
Place of Formation: Nevada
Address: 99 JERICHO TURNPIKE SUITE 300C, JERICHO, NY, United States, 11753
Principal Address: 99 JERICHO TURNPIKE, SUITE 300C, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
QING ZHU DOS Process Agent 99 JERICHO TURNPIKE SUITE 300C, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
QING ZHU Chief Executive Officer 99 JERICHO TURNPIKE, SUITE 300C, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
320494609
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 99 JERICHO TURNPIKE, SUITE 300C, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2020-08-17 2024-08-01 Address 99 JERICHO TURNPIKE, SUITE 300C, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2019-09-30 2020-08-17 Address 99 JERICHO TURNPIKE SUITE 300C, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2019-09-30 2024-08-01 Address 99 JERICHO TURNPIKE SUITE 300C, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2016-08-19 2019-09-30 Address 436 GLENWOOD RD. APT H1, BINGHAMTON, NY, 13905, 1405, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801040113 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220831001214 2022-08-31 BIENNIAL STATEMENT 2022-08-01
200817060130 2020-08-17 BIENNIAL STATEMENT 2020-08-01
190930060194 2019-09-30 BIENNIAL STATEMENT 2018-08-01
160819000283 2016-08-19 APPLICATION OF AUTHORITY 2016-08-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State