Name: | CHINESE MIRCH LEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2003 (21 years ago) |
Entity Number: | 2955311 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | CHINESE MIRCH, 118 E 28TH ST / STE 505, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CHINESE MIRCH, 118 E 28TH ST / STE 505, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
VIKRAM LULLA | Chief Executive Officer | CHINESE MIRCH, 118 E 28TH ST / STE 505, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-26 | 2012-01-06 | Address | CHINESE MIRCH, 120 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2005-11-15 | 2007-09-26 | Address | CHINESE MIRCH, 120 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2005-11-15 | 2012-01-06 | Address | CHINESE MIRCH, 120 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2005-11-15 | 2012-01-06 | Address | CHINESE MIRCH, 120 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-09-18 | 2005-11-15 | Address | 310 EAST 46 STREET #8-S, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120106002875 | 2012-01-06 | BIENNIAL STATEMENT | 2011-09-01 |
100524000614 | 2010-05-24 | CERTIFICATE OF AMENDMENT | 2010-05-24 |
091007002371 | 2009-10-07 | BIENNIAL STATEMENT | 2009-09-01 |
070926002288 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
051115002409 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
030918000103 | 2003-09-18 | CERTIFICATE OF INCORPORATION | 2003-09-18 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State