Search icon

NOUVELLES FRONTIERES CHARTER, INC.

Company Details

Name: NOUVELLES FRONTIERES CHARTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1994 (30 years ago)
Date of dissolution: 14 Jul 2004
Entity Number: 1858293
ZIP code: 90045
County: New York
Place of Formation: Delaware
Address: 5757 W CENTURY BLVD, LOS ANGELES, CA, United States, 90045
Principal Address: 5757 W. CENTURY BLVD, LOS ANGELES, CA, United States, 90045

Chief Executive Officer

Name Role Address
JEAN PATRICK MOUFLARD Chief Executive Officer 5757 W. CENTURY BLVD, LOS ANGELES, CA, United States, 90045

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5757 W CENTURY BLVD, LOS ANGELES, CA, United States, 90045

History

Start date End date Type Value
2002-10-09 2004-07-14 Address 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2000-10-16 2002-10-09 Address 420 LEXINGTON AVE, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2000-10-16 2002-10-09 Address 420 LEXINGTON AVE, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office)
1998-10-08 2002-10-09 Address 87 BLVD DE GRENELLE, CEDEX 15, PARIS, 75738, FRA (Type of address: Chief Executive Officer)
1998-10-08 2000-10-16 Address 122 E 42ND STREET, SUITE 2112, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1998-10-08 2000-10-16 Address 122 E 42ND ST, SUITE 2112, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office)
1996-10-28 1998-10-08 Address 87 BLVD DE GRENELLE, CIDEX 15, PARIS, 75738, FRA (Type of address: Chief Executive Officer)
1996-10-28 1998-10-08 Address 122 E 42ND ST, SUITE 2112, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office)
1996-10-28 1998-10-08 Address 122 E 43ND ST, SUITE 2112, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1994-10-11 1996-10-28 Address 130 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040714000441 2004-07-14 SURRENDER OF AUTHORITY 2004-07-14
021009002219 2002-10-09 BIENNIAL STATEMENT 2002-10-01
001016002425 2000-10-16 BIENNIAL STATEMENT 2000-10-01
981008002520 1998-10-08 BIENNIAL STATEMENT 1998-10-01
961028002403 1996-10-28 BIENNIAL STATEMENT 1996-10-01
941011000066 1994-10-11 APPLICATION OF AUTHORITY 1994-10-11

Date of last update: 22 Jan 2025

Sources: New York Secretary of State