Search icon

CHAMJOA, INC.

Company Details

Name: CHAMJOA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2006 (19 years ago)
Entity Number: 3371155
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 37 WEST 47TH STREET, #1401, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHAMJOA, INC. DOS Process Agent 37 WEST 47TH STREET, #1401, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MYONG JUN PARK Chief Executive Officer 37 WEST 47TH STREET, #1401, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 37 WEST 47TH STREET, #1401, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-06-07 2024-06-04 Address 37 WEST 47TH STREET, #1401, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-06-07 2024-06-04 Address 37 WEST 47TH STREET, #1401, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-07-03 2012-06-07 Address 43 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-07-03 2012-06-07 Address 43 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-06-05 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-05 2012-06-07 Address 43 WEST 47TH ST STE 503, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604004601 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220630001221 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200618060055 2020-06-18 BIENNIAL STATEMENT 2020-06-01
180802006914 2018-08-02 BIENNIAL STATEMENT 2018-06-01
160614006461 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140605006856 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120607006428 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100615002199 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080703002895 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060605000112 2006-06-05 CERTIFICATE OF INCORPORATION 2006-06-05

Date of last update: 04 Feb 2025

Sources: New York Secretary of State