Name: | CHINAGRAPH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1997 (28 years ago) |
Entity Number: | 2179898 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 119 FIFTH AVE, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE GORDON | Chief Executive Officer | 36 CRANBERRY ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 FIFTH AVE, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-05 | 2001-09-18 | Address | 377 RECTOR PLACE #25A, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
1997-09-12 | 1999-10-05 | Address | 377 RECTOR PLACE, 25A, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051108002597 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
030925002009 | 2003-09-25 | BIENNIAL STATEMENT | 2003-09-01 |
010918002708 | 2001-09-18 | BIENNIAL STATEMENT | 2001-09-01 |
991005002564 | 1999-10-05 | BIENNIAL STATEMENT | 1999-09-01 |
970912000397 | 1997-09-12 | CERTIFICATE OF INCORPORATION | 1997-09-12 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State