Name: | LE MANNEQUIN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1993 (32 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 1701754 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | %STUART A. DITSKY, CPA, PC, 733 THIRD AVENUE, SUITE 1900, NEW YORK, NY, United States, 10017 |
Principal Address: | 110 HORATIO STREET, APARTMENT 119, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOROTHY BARRICK | Chief Executive Officer | 110 HORATIO STREET, APARTMENT 119, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | %STUART A. DITSKY, CPA, PC, 733 THIRD AVENUE, SUITE 1900, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-10 | 1994-03-29 | Address | SUITE 1900 733 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1739819 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
940329002364 | 1994-03-29 | BIENNIAL STATEMENT | 1994-02-01 |
930210000211 | 1993-02-10 | CERTIFICATE OF INCORPORATION | 1993-02-10 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State