LE PERIGORD, INC.

Name: | LE PERIGORD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1964 (61 years ago) |
Date of dissolution: | 18 Apr 2018 |
Entity Number: | 173671 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 405 EAST 52ND STREET, NEW YORK, NY, United States, 10022 |
Principal Address: | 405 EAST 52ND ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 405 EAST 52ND STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GEORGES BRIGUET | Chief Executive Officer | 405 EAST 52ND ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-05 | 2004-01-30 | Address | 405 E 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 1996-03-05 | Address | 49 GROTON STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 2004-01-30 | Address | 405 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1966-10-25 | 1993-04-13 | Address | 405 E. 52ND ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1964-02-10 | 1966-10-25 | Address | 250 WEST 57TH ST, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180418000082 | 2018-04-18 | CERTIFICATE OF DISSOLUTION | 2018-04-18 |
120320002277 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100318003202 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
080201002398 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
060322002051 | 2006-03-22 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State