Search icon

GALERIES LAFAYETTE U.S.A., INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEORGES MEYER Chief Executive Officer 40 BD HAUSSMANN, PARIS, FRANCH, France

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

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)

Filings

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