Name: | REAL FRENCH SIXTEEN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1993 (32 years ago) |
Date of dissolution: | 27 Apr 2007 |
Entity Number: | 1712174 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O BANQUE NATIONALE DE PARIS, 499 PARK AVE, NEW YORK, NY, United States, 10022 |
Address: | ATTN LEGAL DEPARTMENT, 499 PARK AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK SAURAT | Chief Executive Officer | C/O BANQUE NATIONALE DE PARIS, 499 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O BANQUE NATIONALE DE PARIS | DOS Process Agent | ATTN LEGAL DEPARTMENT, 499 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-19 | 1997-04-07 | Address | % BANQUE NAT'L DE PARIS, 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1994-04-19 | 1997-04-07 | Address | % BANQUE NAT'L DE PARIS, 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-03-22 | 1997-04-07 | Address | ATT: LEGAL DEPARTMENT, 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070427000886 | 2007-04-27 | CERTIFICATE OF DISSOLUTION | 2007-04-27 |
990329002294 | 1999-03-29 | BIENNIAL STATEMENT | 1999-03-01 |
970407002233 | 1997-04-07 | BIENNIAL STATEMENT | 1997-03-01 |
951114002185 | 1995-11-14 | BIENNIAL STATEMENT | 1995-03-01 |
940419002553 | 1994-04-19 | BIENNIAL STATEMENT | 1994-03-01 |
930322000319 | 1993-03-22 | CERTIFICATE OF INCORPORATION | 1993-03-22 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State