Search icon

LE BLANC DE NICOLAY U.S., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 EAST 45TH STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
VINCENT REDIER, LE BLANC DE NICOLAY Chief Executive Officer 134 RUE DANTON, BP 149, LEVALLOIS-PERRET, 92304, France

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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