Name: | HOWARD LIM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2001 (24 years ago) |
Entity Number: | 2606063 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 154 EAST 43RD STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 154 EAST 43RD STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOSEPH YEU | Chief Executive Officer | 154 EAST 43RD STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-23 | 2007-02-20 | Address | 154 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-04-23 | 2007-02-20 | Address | 154 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2001-02-14 | 2007-02-20 | Address | 154 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090127002693 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070220003024 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050318003068 | 2005-03-18 | BIENNIAL STATEMENT | 2005-02-01 |
030423002386 | 2003-04-23 | BIENNIAL STATEMENT | 2003-02-01 |
010214000406 | 2001-02-14 | CERTIFICATE OF INCORPORATION | 2001-02-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
298626 | CNV_SI | INVOICED | 2008-02-29 | 60 | SI - Certificate of Inspection fee (scales) |
92347 | WH VIO | INVOICED | 2008-01-10 | 300 | WH - W&M Hearable Violation |
80168 | CL VIO | INVOICED | 2007-12-17 | 125 | CL - Consumer Law Violation |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State