Name: | LOUIS XIV AND AFTER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1987 (38 years ago) |
Date of dissolution: | 31 Dec 2008 |
Entity Number: | 1174593 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 12 WEST 57TH STREET, SUITE 705, NEW YORK, NY, United States, 10019 |
Principal Address: | 1269 MADISON AVE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD ALIBERT | Chief Executive Officer | 25 RUE RALINE, PARIS, France |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 WEST 57TH STREET, SUITE 705, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-23 | 2007-05-29 | Address | C/O BONPOINT S.A., 229 BLVD SAINT-GERMAIN, 75007 PARIS, FRA (Type of address: Chief Executive Officer) |
1987-05-28 | 2008-10-29 | Address | 100 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081226000499 | 2008-12-26 | CERTIFICATE OF MERGER | 2008-12-31 |
081029000423 | 2008-10-29 | CERTIFICATE OF CHANGE | 2008-10-29 |
070529002723 | 2007-05-29 | BIENNIAL STATEMENT | 2007-05-01 |
010601002207 | 2001-06-01 | BIENNIAL STATEMENT | 2001-05-01 |
990611002405 | 1999-06-11 | BIENNIAL STATEMENT | 1999-05-01 |
970723002289 | 1997-07-23 | BIENNIAL STATEMENT | 1997-05-01 |
B501885-4 | 1987-05-28 | CERTIFICATE OF INCORPORATION | 1987-05-28 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State