Search icon

CHAO LAM, INC.

Company Details

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

DOS Process Agent

Name Role Address
FLORA L CHAO DOS Process Agent 35 EAWST 38TH ST, STE 10E, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
FLORA L CHAO Chief Executive Officer 35 E 38TH ST, STE 10E, NEW YORK, NY, United States, 10016

History

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)

Filings

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