Name: | THE OFFICE OF THIERRY W. DESPONT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1989 (36 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 1315713 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 10 Harrison Street, Manhattan, New York, NY, United States, 10013 |
Principal Address: | 10 HARRISON STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANCOIS CHATEAU | Chief Executive Officer | 10 HARRISON STREET, 10 HARRISON STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE OFFICE OF THIERRY W DESPONT LTD. | DOS Process Agent | 10 Harrison Street, Manhattan, New York, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-03-11 | Address | 10 HARRISON STREET, 10 HARRISON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-03-11 | Address | 10 HARRISON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2022-07-12 | 2024-03-11 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2022-07-08 | 2022-07-12 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2017-04-17 | 2024-03-11 | Address | 10 HARRISON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224001374 | 2024-12-24 | CERTIFICATE OF MERGER | 2024-12-31 |
240311003690 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
221020001402 | 2022-10-20 | BIENNIAL STATEMENT | 2021-01-01 |
190529060365 | 2019-05-29 | BIENNIAL STATEMENT | 2019-01-01 |
170417006252 | 2017-04-17 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State