Name: | ALLURE ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1989 (35 years ago) |
Entity Number: | 1405178 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1324 LEXINGTON AVE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANICE RIGGIO | Chief Executive Officer | 1324 LEXINGTON AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1324 LEXINGTON AVE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1989-12-06 | 1997-12-29 | Address | 1324 LEXINGTON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140122002455 | 2014-01-22 | BIENNIAL STATEMENT | 2013-12-01 |
091208002119 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071206003169 | 2007-12-06 | BIENNIAL STATEMENT | 2007-12-01 |
060112002322 | 2006-01-12 | BIENNIAL STATEMENT | 2005-12-01 |
031121002364 | 2003-11-21 | BIENNIAL STATEMENT | 2003-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
190214 | OL VIO | INVOICED | 2012-07-05 | 625 | OL - Other Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State