Search icon

FRANCOIS MAISONROUGE CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
FRANCOIS MAISONROUGE % THE LODESKAR GROUP DOS Process Agent 110 EAST 59TH STREET, 26TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
FRANCOIS MAISONROUGE % THE LODESKAR GROUP Chief Executive Officer 110 EAST 59TH STREET, 26TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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