Name: | POUR LE BEBE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1993 (31 years ago) |
Date of dissolution: | 26 Sep 2001 |
Entity Number: | 1769770 |
ZIP code: | 90022 |
County: | New York |
Place of Formation: | California |
Address: | 5500 E OLYMPIC BLVD, LOS ANGELES, CA, United States, 90022 |
Name | Role | Address |
---|---|---|
MICHAEL BENASRA | Chief Executive Officer | 5500 E OLYMPIC BLVD, LOS ANGELES, CA, United States, 90022 |
Name | Role | Address |
---|---|---|
DEBORAH S SIEGEL ESQ | DOS Process Agent | 5500 E OLYMPIC BLVD, LOS ANGELES, CA, United States, 90022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-13 | 1997-11-05 | Address | 1420 S PALOMA STREET, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer) |
1996-02-13 | 1997-11-05 | Address | 1420 S PALOMA STREET, LOS ANGELES, CA, 90021, USA (Type of address: Principal Executive Office) |
1996-02-13 | 1997-11-05 | Address | 1420 S PALOMA STREET, LOS ANGELES, CA, 90021, USA (Type of address: Service of Process) |
1993-11-04 | 1996-02-13 | Address | 2222 E. OLYMPIC BLVD., LOS ANGELES, CA, 90071, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1575160 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
971105002767 | 1997-11-05 | BIENNIAL STATEMENT | 1997-11-01 |
960213002126 | 1996-02-13 | BIENNIAL STATEMENT | 1995-11-01 |
931104000390 | 1993-11-04 | APPLICATION OF AUTHORITY | 1993-11-04 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State