Search icon

CLAUDIA LIBRETT DESIGN STUDIO, INC.

Company Details

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

DOS Process Agent

Name Role Address
SILVERMENT WEINRAUB DOS Process Agent 50 E 42ND ST, 1500, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CLAUDIA LIBRETT Chief Executive Officer 50 FAIRVIEW RD, NARBERTH, PA, United States, 19072

History

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)

Filings

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