Name: | CHAO LAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1997 (28 years ago) |
Entity Number: | 2105526 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 35 EAWST 38TH ST, STE 10E, NEW YORK, NY, United States, 10016 |
Principal Address: | 35 E 38TH ST, APT 10D, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLORA L CHAO | DOS Process Agent | 35 EAWST 38TH ST, STE 10E, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FLORA L CHAO | Chief Executive Officer | 35 E 38TH ST, STE 10E, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-15 | 2018-06-26 | Address | 340 E 57TH ST, 1D, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2003-03-27 | 2005-03-15 | Address | 35 EAST 38TH ST #10D, NEW YORK, NY, 10016, 2524, USA (Type of address: Chief Executive Officer) |
2003-03-27 | 2005-03-15 | Address | 35 EAST 38TH ST 10D, NEW YORK, NY, 10016, 2524, USA (Type of address: Principal Executive Office) |
2003-03-27 | 2005-03-15 | Address | 62 NORTH 9TH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2001-04-04 | 2003-03-27 | Address | 200 RIVERSIDE BLVD #25C, NEW YORK, NY, 10069, 0904, USA (Type of address: Principal Executive Office) |
2001-04-04 | 2003-03-27 | Address | 350 EAST 57TH ST #1D, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-04-04 | 2003-03-27 | Address | 200 RIVERSIDE BLVD #25C, NEW YORK, NY, 10069, 0904, USA (Type of address: Chief Executive Officer) |
1999-01-21 | 2001-04-04 | Address | 611 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1999-01-21 | 2001-04-04 | Address | 860 5TH AVE, 4E, NEW YORK, NY, 10021, 5856, USA (Type of address: Chief Executive Officer) |
1999-01-21 | 2001-04-04 | Address | 2289 JENNIFER RD, BOULDER, CO, 80304, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180626002045 | 2018-06-26 | BIENNIAL STATEMENT | 2017-01-01 |
050315002317 | 2005-03-15 | BIENNIAL STATEMENT | 2005-01-01 |
030327002405 | 2003-03-27 | BIENNIAL STATEMENT | 2003-01-01 |
010404002843 | 2001-04-04 | BIENNIAL STATEMENT | 2001-01-01 |
990121002332 | 1999-01-21 | BIENNIAL STATEMENT | 1999-01-01 |
970123000683 | 1997-01-23 | CERTIFICATE OF INCORPORATION | 1997-01-23 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State