Name: | SISLEY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1991 (34 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1546534 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | Texas |
Foreign Legal Name: | COSFRANCE, INC. |
Fictitious Name: | SISLEY |
Address: | C/O CONSTANTIN ASSOCIATES, 575 MADISON AVE 25TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JEREMY BERMAN, ESQ. | Agent | COBLENCE & WARNER, 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CONSTANTIN ASSOCIATES, 575 MADISON AVE 25TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FRANCETTE LEGUILLON | Chief Executive Officer | C/O CONSTANTIN ASSOCIATES, 575 MADISON AVE 25TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-29 | 2005-07-18 | Address | 3131 TURTLE CREEK BLVD, STE 100, DALLAS, TX, 75219, USA (Type of address: Service of Process) |
2003-05-29 | 2005-07-18 | Address | 3131 TURTLE CREEK BLVD, STE 100, DALLAS, TX, 75219, USA (Type of address: Chief Executive Officer) |
2003-05-29 | 2005-07-18 | Address | 3131 TURTLE CREEK BLVD, STE 100, DALLAS, TX, 75219, USA (Type of address: Principal Executive Office) |
1997-06-25 | 2003-05-29 | Address | ATTN: R. OPPENHEIM, 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-06-25 | 2003-05-29 | Address | C/O LEON CONSTANTIN & CO., 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-06-25 | 2003-05-29 | Address | 2900 WESTCHESTER AVENUE, SUITE 204, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 1997-06-25 | Address | %SISLEY INTERNATIONAL, 16, AVENUE GEORGES V, PARIS 75008, FRA (Type of address: Chief Executive Officer) |
1993-09-09 | 1997-06-25 | Address | 180 SOUTH BROADWAY, SUITE 300, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
1993-09-09 | 1997-06-25 | Address | ATTENTION: J. BERMAN, 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1991-05-08 | 1993-09-09 | Address | COBLENCE & WARNER, 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1754288 | 2009-04-29 | ANNULMENT OF AUTHORITY | 2009-04-29 |
050718002850 | 2005-07-18 | BIENNIAL STATEMENT | 2005-05-01 |
030529002309 | 2003-05-29 | BIENNIAL STATEMENT | 2003-05-01 |
970625002141 | 1997-06-25 | BIENNIAL STATEMENT | 1997-05-01 |
930909002413 | 1993-09-09 | BIENNIAL STATEMENT | 1992-05-01 |
910508000492 | 1991-05-08 | APPLICATION OF AUTHORITY | 1991-05-08 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State