CHINESE PORCELAINE COMPANY, INC.

Name: | CHINESE PORCELAINE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1984 (41 years ago) |
Entity Number: | 956171 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 475 PARK AVE AT 58TH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 475 PARK AVE AT 58TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PIERRE DURAN | Chief Executive Officer | 475 PARK AVE AT 58TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-29 | 2012-11-13 | Address | 475 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-11-12 | 2002-10-29 | Address | 475 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-05-16 | 1998-11-12 | Address | 475 PARK AVE, NEW YORK, NY, 10022, 1902, USA (Type of address: Chief Executive Officer) |
1995-05-16 | 2012-11-13 | Address | 475 PARK AVE, NEW YORK, NY, 10022, 1902, USA (Type of address: Principal Executive Office) |
1995-05-16 | 2012-11-13 | Address | 475 PARK AVE, NEW YORK, NY, 10022, 1902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121113002095 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101108003149 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081113002861 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
041228002081 | 2004-12-28 | BIENNIAL STATEMENT | 2004-11-01 |
021029002548 | 2002-10-29 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State