Name: | CLAUDIA LIBRETT DESIGN STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1988 (37 years ago) |
Date of dissolution: | 22 Mar 2006 |
Entity Number: | 1237931 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 50 E 42ND ST, 1500, NEW YORK, NY, United States, 10017 |
Principal Address: | 50 FAIRVIEW RD, NARBERTH, PA, United States, 19072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SILVERMENT WEINRAUB | DOS Process Agent | 50 E 42ND ST, 1500, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CLAUDIA LIBRETT | Chief Executive Officer | 50 FAIRVIEW RD, NARBERTH, PA, United States, 19072 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-11 | 2000-04-21 | Address | PO BOX 323, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
1995-05-16 | 1998-02-11 | Address | 36 RIDGE BROOK LANE, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer) |
1995-05-16 | 2000-04-21 | Address | 311 EAST 72ND STREET, PHC, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1988-02-24 | 1998-02-11 | Address | 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060322000150 | 2006-03-22 | CERTIFICATE OF DISSOLUTION | 2006-03-22 |
040227002631 | 2004-02-27 | BIENNIAL STATEMENT | 2004-02-01 |
020225002852 | 2002-02-25 | BIENNIAL STATEMENT | 2002-02-01 |
000421002562 | 2000-04-21 | BIENNIAL STATEMENT | 2000-02-01 |
980211002142 | 1998-02-11 | BIENNIAL STATEMENT | 1998-02-01 |
950516002289 | 1995-05-16 | BIENNIAL STATEMENT | 1994-02-01 |
B606417-4 | 1988-02-24 | CERTIFICATE OF INCORPORATION | 1988-02-24 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State