Name: | GALERIES LAFAYETTE U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1990 (35 years ago) |
Date of dissolution: | 31 Dec 1998 |
Entity Number: | 1454655 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O NEIL T. FRANKEL, 551 FIFTH AVE., STE. 1901, NEW YORK, NY, United States, 10176 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGES MEYER | Chief Executive Officer | 40 BD HAUSSMANN, PARIS, FRANCH, France |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-01 | 1996-08-15 | Address | C/O NEIL T FRANKEL, 551 FIFTH AVE SUITE 1901, NEW YORK, NY, 10176, USA (Type of address: Principal Executive Office) |
1993-03-11 | 1996-08-01 | Address | 10 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1990-06-11 | 1998-07-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981231000070 | 1998-12-31 | CERTIFICATE OF TERMINATION | 1998-12-31 |
980717002445 | 1998-07-17 | BIENNIAL STATEMENT | 1998-06-01 |
960815002327 | 1996-08-15 | BIENNIAL STATEMENT | 1996-06-01 |
960801002371 | 1996-08-01 | BIENNIAL STATEMENT | 1996-06-01 |
000048002511 | 1993-09-27 | BIENNIAL STATEMENT | 1993-06-01 |
930311002033 | 1993-03-11 | BIENNIAL STATEMENT | 1992-06-01 |
C150290-5 | 1990-06-11 | APPLICATION OF AUTHORITY | 1990-06-11 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State