Name: | FRANCOIS MAISONROUGE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1991 (34 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1554507 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 110 EAST 59TH STREET, 26TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FRANCOIS MAISONROUGE % THE LODESKAR GROUP | DOS Process Agent | 110 EAST 59TH STREET, 26TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
FRANCOIS MAISONROUGE % THE LODESKAR GROUP | Chief Executive Officer | 110 EAST 59TH STREET, 26TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1991-06-11 | 1999-12-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-06-11 | 1993-04-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1572451 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
991210000868 | 1999-12-10 | CERTIFICATE OF CHANGE | 1999-12-10 |
000053004735 | 1993-10-08 | BIENNIAL STATEMENT | 1993-06-01 |
930416002356 | 1993-04-16 | BIENNIAL STATEMENT | 1992-06-01 |
910611000332 | 1991-06-11 | APPLICATION OF AUTHORITY | 1991-06-11 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State