Search icon

CHANG-LIMA DESIGN STUDIO, LTD.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CHARLES CHANG-LIMA Chief Executive Officer 215 WEST 40TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018

History

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)

Filings

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