Name: | REAL FRENCH SEVEN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1991 (34 years ago) |
Date of dissolution: | 30 Jan 2006 |
Entity Number: | 1509926 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O BANQUE NATIONALE DE PARIS, 499 PARK AVE, NEW YORK, NY, United States, 10022 |
Address: | ATT: LEGAL DEPARTMENT, 499 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O BANQUE NATIONALE DE PARIS | DOS Process Agent | ATT: LEGAL DEPARTMENT, 499 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PATRICK SAURAT | Chief Executive Officer | C/O BANQUE NATIONALE DE PARIS, 499 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-05 | 1997-04-04 | Address | C/O BANQUE NATIONALE DE PARIS, 499 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060130001464 | 2006-01-30 | CERTIFICATE OF DISSOLUTION | 2006-01-30 |
970404002348 | 1997-04-04 | BIENNIAL STATEMENT | 1997-02-01 |
940224002601 | 1994-02-24 | BIENNIAL STATEMENT | 1994-02-01 |
930305002361 | 1993-03-05 | BIENNIAL STATEMENT | 1993-02-01 |
910219000209 | 1991-02-19 | CERTIFICATE OF INCORPORATION | 1991-02-19 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State