Search icon

LA FANTAISIE DE CELINE, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
PATRICK DU TERTRE Chief Executive Officer 72 WOLFPITS ROAD, PO BOX 375, BETHEL, CT, United States, 06801

DOS Process Agent

Name Role Address
PATRICK DU TERTRE DOS Process Agent 72 Wolfpits Road, Bethel, CT, United States, 06801

Agent

Name Role Address
kellner herlihy, getty and friedman, llp Agent 470 park ave. s, 7th floor, NEW YORK, NY, 10016

Links between entities

Type:
Headquarter of
Company Number:
2906331
State:
CONNECTICUT

History

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)

Filings

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