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
Name | Role | Address |
---|---|---|
GERARD TOULEMONDE | Chief Executive Officer | ZI DE VILLEMILAN, 14-16 BLVD ARAGO, WISSOUS, France |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 WEST 57TH STREET SUITE 720, NEW YORK, NY, United States, 10019 |
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) |
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