Name: | LA FANTAISIE DE CELINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1993 (32 years ago) |
Entity Number: | 1723225 |
ZIP code: | 06801 |
County: | New York |
Place of Formation: | New York |
Address: | 72 Wolfpits Road, Bethel, CT, United States, 06801 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK DU TERTRE | Chief Executive Officer | 72 WOLFPITS ROAD, PO BOX 375, BETHEL, CT, United States, 06801 |
Name | Role | Address |
---|---|---|
PATRICK DU TERTRE | DOS Process Agent | 72 Wolfpits Road, Bethel, CT, United States, 06801 |
Name | Role | Address |
---|---|---|
kellner herlihy, getty and friedman, llp | Agent | 470 park ave. s, 7th floor, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-10 | 2023-12-26 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2023-06-29 | 2023-08-10 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2023-06-29 | 2023-06-29 | Address | 41 LAKE DRIVE, MOUNTAIN LAKES, NJ, 07046, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2023-06-29 | Address | 7 RHODA TER., PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2023-06-29 | Address | 72 WOLFPITS ROAD, PO BOX 375, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230629001123 | 2023-06-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-29 |
230527000211 | 2023-05-27 | BIENNIAL STATEMENT | 2023-05-01 |
211211000900 | 2021-12-11 | BIENNIAL STATEMENT | 2021-12-11 |
140404002001 | 2014-04-04 | BIENNIAL STATEMENT | 2013-05-01 |
110712002515 | 2011-07-12 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State