Search icon

REAL FRENCH SIXTEEN, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
PATRICK SAURAT Chief Executive Officer C/O BANQUE NATIONALE DE PARIS, 499 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O BANQUE NATIONALE DE PARIS DOS Process Agent ATTN LEGAL DEPARTMENT, 499 PARK AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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