Name: | REAL FRENCH SIX, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1990 (34 years ago) |
Date of dissolution: | 24 Jul 2009 |
Entity Number: | 1472463 |
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
Name | Role | Address |
---|---|---|
BANQUE NATIONALE DE PARIS | DOS Process Agent | LEGAL DEPT, 499 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PATRICK SAURAT | Chief Executive Officer | BANQUE NATIONALE DE PARIS, 499 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-28 | 1998-09-11 | Address | % BANQUE NATIONALE DE PARIS, 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 1998-09-11 | Address | % BANQUE NATIONALE DE PARIS, 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1990-09-04 | 1998-09-11 | Address | 499 PARK AVENUE, ATTENTION: LEGAL DEPARTMENT, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090724000297 | 2009-07-24 | CERTIFICATE OF DISSOLUTION | 2009-07-24 |
980911002170 | 1998-09-11 | BIENNIAL STATEMENT | 1998-09-01 |
960911002218 | 1996-09-11 | BIENNIAL STATEMENT | 1996-09-01 |
931026003433 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
930428003473 | 1993-04-28 | BIENNIAL STATEMENT | 1992-09-01 |
900904000439 | 1990-09-04 | CERTIFICATE OF INCORPORATION | 1990-09-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State