Name: | CHARGEURS PCC NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 2016 (8 years ago) |
Entity Number: | 5040930 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CHARGEURS PCC NORTH AMERICA, INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | Joel Lim, 222 West 37th Street 10th floor, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOEL LIM | Chief Executive Officer | 222 WEST 37TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-10-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-11-20 | 2024-08-02 | Address | 835 WHEELER WAY - SUITE A, LANGHORNE, PA, 19047, USA (Type of address: Service of Process) |
2016-11-18 | 2023-11-20 | Address | 835 WHEELER WAY - SUITE A, LANGHORNE, PA, 19047, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023003363 | 2024-10-23 | BIENNIAL STATEMENT | 2024-10-23 |
240802003101 | 2024-08-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-01 |
231120002265 | 2023-11-08 | CERTIFICATE OF AMENDMENT | 2023-11-08 |
161118000681 | 2016-11-18 | APPLICATION OF AUTHORITY | 2016-11-18 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State