Name: | C & H COLLECTION INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 2018 (6 years ago) |
Date of dissolution: | 18 Mar 2025 |
Entity Number: | 5450621 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 11060 FLATLANDS AVE SUITE 7, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES KIM | Chief Executive Officer | 11060 FLATLANDS AVE SUITE 7, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11060 FLATLANDS AVE SUITE 7, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-20 | 2025-03-19 | Address | 11060 FLATLANDS AVE SUITE 7, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2018-11-29 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-11-29 | 2025-03-19 | Address | 11060 FLATLANDS AVE SUITE 7, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319002308 | 2025-03-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-18 |
201120060248 | 2020-11-20 | BIENNIAL STATEMENT | 2020-11-01 |
181129010182 | 2018-11-29 | CERTIFICATE OF INCORPORATION | 2018-11-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State