Name: | M&L CHAN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2003 (22 years ago) |
Entity Number: | 2853243 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 881A 58TH STREET, BROOKLYN, NY, United States, 11220 |
Principal Address: | 881A 58TH ST, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE CHAN | DOS Process Agent | 881A 58TH STREET, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
MABEL CHAN | Chief Executive Officer | 881A 58TH ST, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 881A 58TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 881A 58TH ST, BROOKLYN, NY, 11220, 3609, USA (Type of address: Chief Executive Officer) |
2024-09-18 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-26 | 2025-01-02 | Address | 881A 58TH ST, BROOKLYN, NY, 11220, 3609, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2024-04-26 | Address | 881A 58TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2024-04-26 | Address | 881A 58TH ST, BROOKLYN, NY, 11220, 3609, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2024-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-26 | 2025-01-02 | Address | 881A 58TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2025-01-02 | Address | 881A 58TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2023-06-02 | 2024-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102007001 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240426003840 | 2024-04-26 | BIENNIAL STATEMENT | 2024-04-26 |
210104062557 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
130107007018 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110207002414 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
081230002135 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
070129002742 | 2007-01-29 | BIENNIAL STATEMENT | 2007-01-01 |
050216002405 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
030107000758 | 2003-01-07 | CERTIFICATE OF INCORPORATION | 2003-01-07 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State