Name: | LE PAPIER SHOPPE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1989 (36 years ago) |
Date of dissolution: | 27 Nov 2012 |
Entity Number: | 1331885 |
ZIP code: | 11560 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8 BIRCH HILL RD, LOCUST VALLEY, NY, United States, 11560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 BIRCH HILL RD, LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
BARBARA HORTON | Chief Executive Officer | 44 BEECHWOOD COURT, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-02 | 2001-03-19 | Address | 44 BEECHWOOD COURT, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1994-05-02 | 2001-03-19 | Address | 44 BEECHWOOD COURT, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
1993-05-27 | 1994-05-02 | Address | 112 FACTORY POND ROAD, LATTINGTON, NY, 11560, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 1994-05-02 | Address | 112 FACTORY POND ROAD, LATTINGTON, NY, 11560, USA (Type of address: Principal Executive Office) |
1993-05-27 | 1994-05-02 | Address | 112 FACTORY POND ROAD, LATTINGTON, NY, 11560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121127000822 | 2012-11-27 | CERTIFICATE OF DISSOLUTION | 2012-11-27 |
110405002172 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
090227002800 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
070517002774 | 2007-05-17 | BIENNIAL STATEMENT | 2007-03-01 |
050630002518 | 2005-06-30 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State