Name: | CHYNA WRANCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1983 (42 years ago) |
Entity Number: | 861149 |
ZIP code: | 91354 |
County: | New York |
Place of Formation: | New York |
Address: | 23236 PELHAM PLACE, VALENCIA, CA, United States, 91354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY FRIEDMAN | DOS Process Agent | 23236 PELHAM PLACE, VALENCIA, CA, United States, 91354 |
Name | Role | Address |
---|---|---|
MATTHEW MODINE | Chief Executive Officer | 23236 PELHAM PLACE, VALENCIA, CA, United States, 91354 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2024-05-23 | Address | 23236 PELHAM PLACE, VALENCIA, CA, 91354, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2024-05-23 | Address | 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2024-05-23 | Address | 10990 WILSHIRE BLVD, 8TH FL, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2011-08-15 | 2024-05-23 | Address | 10990 WILSHIRE BLVD, 8TH FL, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2009-05-05 | 2024-05-23 | Address | & KLEIN, P.C., 1925 CENTURY PARK EAST 22ND FL, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523002044 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
210831002725 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
190805061274 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170801007296 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
160726006061 | 2016-07-26 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State