Name: | MILLE JARDIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1991 (34 years ago) |
Date of dissolution: | 10 Nov 1995 |
Entity Number: | 1547948 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 153 EAST 53RD STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 153 EAST 53RD STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALAIN JARDIN | Chief Executive Officer | 153 EAST 53RD STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-29 | 1993-07-07 | Address | 1624 WEST 12 ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 1993-07-07 | Address | 157-27 18TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1993-01-29 | 1993-07-07 | Address | 153 E 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1991-05-14 | 1993-01-29 | Address | 153 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951110000354 | 1995-11-10 | CERTIFICATE OF DISSOLUTION | 1995-11-10 |
930707002593 | 1993-07-07 | BIENNIAL STATEMENT | 1993-05-01 |
930129002873 | 1993-01-29 | BIENNIAL STATEMENT | 1992-05-01 |
910514000432 | 1991-05-14 | CERTIFICATE OF INCORPORATION | 1991-05-14 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State