Name: | LAW OFFICE OF CHRISTOPHER E. LIM, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2007 (18 years ago) |
Entity Number: | 3558088 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 BARKER AVE., FL. 2, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER E. LIM | Chief Executive Officer | 1 BARKER AVE., FL. 2, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
LAW OFFICE OF CHRISTOPHER E. LIM, P.C. | DOS Process Agent | 1 BARKER AVE., FL. 2, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 1 BARKER AVE., FL. 2, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2025-01-14 | Address | 1 BARKER AVE., FL. 2, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2023-03-06 | 2025-01-14 | Address | 1 BARKER AVE., FL. 2, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2022-09-01 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-08-02 | 2023-03-06 | Address | 1 BARKER AVE., FL. 2, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114002334 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
230306000145 | 2022-09-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-01 |
190802060204 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
190215000027 | 2019-02-15 | CERTIFICATE OF CHANGE | 2019-02-15 |
170802006151 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State