Search icon

SONIA RYKIEL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 EAST 57TH STREET, 14TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
NATHALIE RYKIEL Chief Executive Officer 175 BOULEVARD SAINT, GERMAIN, 75006 PARIS, France

History

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)

Filings

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