Search icon

3 X CHARM INC.

Print

Details

Entity Number 4384836

Status Active

Name3 X CHARM INC.

CountyNew York

Date of registration 08 Apr 2013 (11 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Address ZIP code 10020

Principal Address 14 Penn Plaza Suite 2000, New York, NY, United States, 10122

Principal Address ZIP code 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

ERESIDENTAGENT, INC.

Agent

1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address

c/o ERESIDENTAGENT, INC.

DOS Process Agent

1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address

TAWNY CYPRESS

Chief Executive Officer

14 PENN PLAZA SUITE 2000, NEW YORK, NY, United States, 10122

History

Start date End date Type Value

2024-02-24

2024-02-24

Address

14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

2023-04-18

2024-02-15

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-04-18

2024-02-24

Address

99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)

2023-04-18

2023-04-18

Address

14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

2023-04-18

2024-02-24

Address

14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

2023-04-18

2024-02-24

Address

99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

2021-11-30

2023-04-18

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2021-11-30

2023-04-18

Address

99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

2021-11-30

2023-04-18

Address

14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

2021-11-30

2023-04-18

Address

99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

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

211124001815

2021-11-24

BIENNIAL STATEMENT

2021-11-24

130408000310

2013-04-08

CERTIFICATE OF INCORPORATION

2013-04-08

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts