Name: | RELAIS & CHATEAUX NORTH AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1993 (32 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1740721 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 11 E. 44TH ST., #704, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LAURIE BONGIORNO | Agent | 11 EAST 44TH STREET, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 E. 44TH ST., #704, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROSANN VALENTINI | Chief Executive Officer | 11 E. 44TH ST, #704, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-09 | 1997-07-10 | Address | 11 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127591 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
010706002520 | 2001-07-06 | BIENNIAL STATEMENT | 2001-07-01 |
970710002499 | 1997-07-10 | BIENNIAL STATEMENT | 1997-07-01 |
930709000257 | 1993-07-09 | APPLICATION OF AUTHORITY | 1993-07-09 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State