Name: | KETTY MAISONROUGE AND COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1989 (36 years ago) |
Entity Number: | 1343196 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 12 WEST 57TH ST, STE 1002, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KETTY MAISONROUGE | Chief Executive Officer | 12 WEST 57TH ST, STE 1002, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 WEST 57TH ST, STE 1002, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-23 | 1999-06-03 | Address | 16 EAST 65TH STREET, NEW YORK, NY, 10021, 7030, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 1999-06-03 | Address | 16 EAST 65TH STREET, NEW YORK, NY, 10021, 7030, USA (Type of address: Principal Executive Office) |
1993-03-23 | 1999-06-03 | Address | 16 EAST 65TH STREET, NEW YORK, NY, 10021, 7030, USA (Type of address: Service of Process) |
1989-04-11 | 1993-03-23 | Address | 907 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990603002447 | 1999-06-03 | BIENNIAL STATEMENT | 1999-04-01 |
970520002846 | 1997-05-20 | BIENNIAL STATEMENT | 1997-04-01 |
000048003123 | 1993-09-27 | BIENNIAL STATEMENT | 1993-04-01 |
930323002355 | 1993-03-23 | BIENNIAL STATEMENT | 1992-04-01 |
B765012-6 | 1989-04-11 | CERTIFICATE OF INCORPORATION | 1989-04-11 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State