Name: | LE BLANC DE NICOLAY U.S., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1986 (39 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1068377 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 140 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Principal Address: | 140 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
VINCENT REDIER, LE BLANC DE NICOLAY | Chief Executive Officer | 134 RUE DANTON, BP 149, LEVALLOIS-PERRET, 92304, France |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1986-03-26 | 1999-11-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-03-26 | 1998-03-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1734718 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
020409002679 | 2002-04-09 | BIENNIAL STATEMENT | 2002-03-01 |
000516002382 | 2000-05-16 | BIENNIAL STATEMENT | 2000-03-01 |
991119000844 | 1999-11-19 | CERTIFICATE OF CHANGE | 1999-11-19 |
980313002542 | 1998-03-13 | BIENNIAL STATEMENT | 1998-03-01 |
940330002483 | 1994-03-30 | BIENNIAL STATEMENT | 1994-03-01 |
930601002462 | 1993-06-01 | BIENNIAL STATEMENT | 1993-03-01 |
B567440-3 | 1987-11-16 | CERTIFICATE OF AMENDMENT | 1987-11-16 |
B338115-4 | 1986-03-26 | APPLICATION OF AUTHORITY | 1986-03-26 |
Date of last update: 10 Feb 2025
Sources: New York Secretary of State