3 X CHARM INC.
Headquarter
Name: | 3 X CHARM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2013 (12 years ago) |
Entity Number: | 4384836 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 14 Penn Plaza Suite 2000, New York, NY, United States, 10122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
TAWNY CYPRESS | Chief Executive Officer | 14 PENN PLAZA SUITE 2000, NEW YORK, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-14 | 2025-04-14 | Address | 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-04-14 | 2025-04-14 | Address | 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2025-03-26 | 2025-03-26 | Address | 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-03-26 | 2025-04-14 | Address | 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2025-03-26 | 2025-03-26 | Address | 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414000404 | 2025-04-14 | BIENNIAL STATEMENT | 2025-04-14 |
250326000223 | 2025-03-25 | AMENDMENT TO BIENNIAL STATEMENT | 2025-03-25 |
240224000438 | 2024-02-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-15 |
230418003983 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
211130002319 | 2021-11-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-30 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State