Name: | CHARLEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1977 (48 years ago) |
Entity Number: | 434043 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 2 W. 45TH ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER WEIL | Chief Executive Officer | 2 W. 45TH ST., NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 W. 45TH ST., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-10 | 2023-12-04 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
1985-05-03 | 1993-01-07 | Address | 2 W. 45TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1977-05-11 | 1982-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-05-11 | 1985-05-03 | Address | 120 GOOSE HILL RD., COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170815048 | 2017-08-15 | ASSUMED NAME CORP INITIAL FILING | 2017-08-15 |
110603002841 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090420002540 | 2009-04-20 | BIENNIAL STATEMENT | 2009-05-01 |
070530002790 | 2007-05-30 | BIENNIAL STATEMENT | 2007-05-01 |
070510000476 | 2007-05-10 | CERTIFICATE OF AMENDMENT | 2007-05-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State