Search icon

REAL FRENCH TWO, LTD.

Company Details

Name: REAL FRENCH TWO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1990 (34 years ago)
Date of dissolution: 17 Jul 2009
Entity Number: 1472441
ZIP code: 10022
County: New York
Place of Formation: New York
Address: LEGAL DEPT, 499 PARK AVE, NEW YORK, NY, United States, 10022
Principal Address: BANQUE NATIONALE DE PARIS, 499 PARK AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BANQUE NATIONALE DE PARIS DOS Process Agent LEGAL DEPT, 499 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PATRICK SAURAT Chief Executive Officer BANQUE NATIONALE DE PARIS, 499 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1996-09-11 1998-09-10 Address %BANQUE NATIONALE DE PARIS, 499 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-04-26 1996-09-11 Address % BANQUE NATIONALE DE PARIS, 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-04-26 1998-09-10 Address % BANQUE NATIONALE DE PARIS, 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1990-09-04 1998-09-10 Address 499 PARK AVENUE, ATTENTION: LEGAL DEPARTMENT, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090717000237 2009-07-17 CERTIFICATE OF DISSOLUTION 2009-07-17
980910002061 1998-09-10 BIENNIAL STATEMENT 1998-09-01
960911002206 1996-09-11 BIENNIAL STATEMENT 1996-09-01
931026003438 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930426002672 1993-04-26 BIENNIAL STATEMENT 1992-09-01
900904000408 1990-09-04 CERTIFICATE OF INCORPORATION 1990-09-04

Date of last update: 22 Jan 2025

Sources: New York Secretary of State