Name: | SONIA RYKIEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1988 (37 years ago) |
Date of dissolution: | 01 Jan 2012 |
Entity Number: | 1239481 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 5 EAST 57TH STREET, 14TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 EAST 57TH STREET, 14TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NATHALIE RYKIEL | Chief Executive Officer | 175 BOULEVARD SAINT, GERMAIN, 75006 PARIS, France |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-24 | 2010-07-22 | Address | 420 LEXINGTON AVENUE, SUITE 850, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2008-04-02 | 2010-03-24 | Address | 501 MADISON AVENUE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-04-02 | 2010-03-24 | Address | 175 BOULEVARD SAINT, GERMAIN, 75006 PARIS, FRA (Type of address: Chief Executive Officer) |
2006-03-30 | 2008-04-02 | Address | 509 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-03-09 | 2006-03-30 | Address | 551 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-06-14 | 1995-03-09 | Address | 555 MADISON AVENUE, SUITE 2900, NEW YORK, NY, 10022, 3399, USA (Type of address: Service of Process) |
1993-06-14 | 2008-04-02 | Address | 5 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-06-14 | 2008-04-02 | Address | 175 BOULEVARD STREET, GERMAIN, 75006 PARIS, FRA (Type of address: Chief Executive Officer) |
1988-03-01 | 1993-06-14 | Address | ASSOCIATES, 555 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111222000644 | 2011-12-22 | CERTIFICATE OF MERGER | 2012-01-01 |
100722000589 | 2010-07-22 | CERTIFICATE OF CHANGE | 2010-07-22 |
100324002662 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
080402002533 | 2008-04-02 | BIENNIAL STATEMENT | 2008-03-01 |
060330003174 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
040322002382 | 2004-03-22 | BIENNIAL STATEMENT | 2004-03-01 |
020308002489 | 2002-03-08 | BIENNIAL STATEMENT | 2002-03-01 |
000329002052 | 2000-03-29 | BIENNIAL STATEMENT | 2000-03-01 |
980306002408 | 1998-03-06 | BIENNIAL STATEMENT | 1998-03-01 |
950309000436 | 1995-03-09 | CERTIFICATE OF CHANGE | 1995-03-09 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State