Search icon

TOULEMONDE-BOCHART U.S.A., LTD.

Company Details

Name: TOULEMONDE-BOCHART U.S.A., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1991 (34 years ago)
Date of dissolution: 23 May 1996
Entity Number: 1551413
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 119 WEST 57TH STREET SUITE 720, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARD TOULEMONDE Chief Executive Officer ZI DE VILLEMILAN, 14-16 BLVD ARAGO, WISSOUS, France

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 WEST 57TH STREET SUITE 720, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1991-05-17 1993-02-04 Address ATT: RICHARD ORTOLI, 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960523000017 1996-05-23 CERTIFICATE OF DISSOLUTION 1996-05-23
000045004548 1993-09-03 BIENNIAL STATEMENT 1993-05-01
930204002890 1993-02-04 BIENNIAL STATEMENT 1992-05-01
910517000274 1991-05-17 CERTIFICATE OF INCORPORATION 1991-05-17

Date of last update: 22 Jan 2025

Sources: New York Secretary of State