Name: | CHANG-LIMA DESIGN STUDIO, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1994 (31 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1798019 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 215 WEST 40TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Address: | ATTN: JOYCE SWERDLIN BECK, ESQ, 750 LEXINGTON AVE., STE. 600, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SWERDLIN & HASSID, PC | DOS Process Agent | ATTN: JOYCE SWERDLIN BECK, ESQ, 750 LEXINGTON AVE., STE. 600, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CHARLES CHANG-LIMA | Chief Executive Officer | 215 WEST 40TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-24 | 1996-04-10 | Address | 750 LEXINGTON AVE., SUITE 600, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142333 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
000302002075 | 2000-03-02 | BIENNIAL STATEMENT | 2002-02-01 |
980218002421 | 1998-02-18 | BIENNIAL STATEMENT | 1998-02-01 |
960410002160 | 1996-04-10 | BIENNIAL STATEMENT | 1996-02-01 |
940224000093 | 1994-02-24 | CERTIFICATE OF INCORPORATION | 1994-02-24 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State