Name: | 27MM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2007 (18 years ago) |
Entity Number: | 3502144 |
ZIP code: | 90020 |
County: | Queens |
Place of Formation: | New York |
Address: | 540 SOUTH ST ANDREWS PL, #6, LOS ANGELES, CA, United States, 90020 |
Principal Address: | 3752 78TH STREET, JACKSON HEIGHTS, CA, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANA TSE CHAMBERLAIN | DOS Process Agent | 540 SOUTH ST ANDREWS PL, #6, LOS ANGELES, CA, United States, 90020 |
Name | Role | Address |
---|---|---|
D TSE CHAMBERLAIN | Chief Executive Officer | 3752 78TH STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-08 | 2015-04-01 | Address | 3752 78TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
2009-04-03 | 2013-07-08 | Address | 3752 78TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2009-04-03 | 2013-07-08 | Address | 3752 78TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
2007-04-11 | 2015-04-01 | Address | 3752 78TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150401006904 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130708006989 | 2013-07-08 | BIENNIAL STATEMENT | 2013-04-01 |
090403002215 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
070411000668 | 2007-04-11 | CERTIFICATE OF INCORPORATION | 2007-04-11 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State