Name: | PHILIPPE ARPELS CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1992 (33 years ago) |
Date of dissolution: | 13 Feb 1995 |
Entity Number: | 1611978 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Principal Address: | 380 MADISON AVENUE 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
C/O COUDERT BROTHERS | DOS Process Agent | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PHILIPPE ARPELS | Chief Executive Officer | 380 MADISON AVENUE 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1992-02-11 | 1993-07-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950213000166 | 1995-02-13 | CERTIFICATE OF DISSOLUTION | 1995-02-13 |
940301002387 | 1994-03-01 | BIENNIAL STATEMENT | 1994-02-01 |
930713002107 | 1993-07-13 | BIENNIAL STATEMENT | 1993-02-01 |
920211000130 | 1992-02-11 | CERTIFICATE OF INCORPORATION | 1992-02-11 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State