Detail by Entity Name
Foreign Profit Corporation
CH BIOMEDICAL (USA) INC.
Filing Information
F21000006691
27-0306767
11/16/2021
CA
INACTIVE
WITHDRAWAL
12/12/2023
11/18/2022
Principal Address
2377 CRENSHAW BLVD STE 120
TORRANCE, CA 90501
TORRANCE, CA 90501
Mailing Address
Changed: 12/12/2023
16885 VIA DEL CAMPO CT, SUITE 306
SAN DIEGO, CA 92127
SAN DIEGO, CA 92127
Changed: 12/12/2023
Registered Agent Name & Address
NONE
Registered Agent Revoked: 12/12/2023
Registered Agent Revoked: 12/12/2023
Officer/Director Detail
Name & Address
Title PST
LIN, FENG
Title Finance Director
Zhang, Jinhong
Title PST
LIN, FENG
2377 CRENSHAW BLVD STE 120
TORRANCE, CA 90501
TORRANCE, CA 90501
Title Finance Director
Zhang, Jinhong
5865 Rexford Ave
CYPRESS, CA 90630
CYPRESS, CA 90630
Annual Reports
Report Year | Filed Date |
2022 | 11/18/2022 |
2023 | 04/07/2023 |
Document Images