Name: | DESCOURS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1992 (33 years ago) |
Entity Number: | 1645734 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 575 MADISON AVE, 1006, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHEL DESCOURS | Chief Executive Officer | 575 MADISON AVE, 1006, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 MADISON AVE, 1006, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-22 | 2000-06-13 | Address | C/O J.M. WESTON, 812 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-06-22 | 2000-06-13 | Address | C/O J.M. WESTON, 812 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1998-06-22 | 2000-06-13 | Address | C/O J.M. WESTON NEW YORK INC, 812 MADISON AV ATT B. FRANCOIS, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1997-06-30 | 1998-06-22 | Address | 812 MADISON AVENUE, ATTENTION: BRUNO FRANCOIS, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1992-06-22 | 1997-06-30 | Address | 42 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080702002208 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
060531002485 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
040630002354 | 2004-06-30 | BIENNIAL STATEMENT | 2004-06-01 |
020612002099 | 2002-06-12 | BIENNIAL STATEMENT | 2002-06-01 |
000613002102 | 2000-06-13 | BIENNIAL STATEMENT | 2000-06-01 |
980622002319 | 1998-06-22 | BIENNIAL STATEMENT | 1998-06-01 |
970630000145 | 1997-06-30 | CERTIFICATE OF CHANGE | 1997-06-30 |
920622000064 | 1992-06-22 | CERTIFICATE OF INCORPORATION | 1992-06-22 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State