Search icon

CHINESE MIRCH LEX, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHINESE MIRCH, 118 E 28TH ST / STE 505, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
VIKRAM LULLA Chief Executive Officer CHINESE MIRCH, 118 E 28TH ST / STE 505, NEW YORK, NY, United States, 10016

History

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)

Filings

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