Search icon

FIRST N.Y. BOUTIQUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST N.Y. BOUTIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1992 (33 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1601254
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 17 BATTERY PARK SOUTH 5TH FLR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
ALESSANDRO PARLANORI Chief Executive Officer 17 BATTERY PLACE SOUTH, 5TH FL, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2008-06-11 2010-05-05 Address 17 BATTERY PARK SOUTH 5TH FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2006-12-19 2008-06-11 Address 85 5TH AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2006-05-16 2016-03-17 Address ATTN: CYNTHIA G. FISCHER, ESQ., 140 BROADWAY, SUITE 3100, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-02-19 2006-05-16 Address ATTN GEORGE M PAVIA, 600 MADISON AVE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-02-19 2008-06-11 Address 845 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2141755 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
160317000740 2016-03-17 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-03-17
100505002111 2010-05-05 BIENNIAL STATEMENT 2010-01-01
080611003038 2008-06-11 BIENNIAL STATEMENT 2008-01-01
061219002115 2006-12-19 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State