Search icon

POUR LE BEBE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL BENASRA Chief Executive Officer 5500 E OLYMPIC BLVD, LOS ANGELES, CA, United States, 90022

DOS Process Agent

Name Role Address
DEBORAH S SIEGEL ESQ DOS Process Agent 5500 E OLYMPIC BLVD, LOS ANGELES, CA, United States, 90022

History

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)

Filings

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