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 |
Name | Role | Address |
---|---|---|
JEAN PATRICK MOUFLARD | Chief Executive Officer | 5757 W. CENTURY BLVD, LOS ANGELES, CA, United States, 90045 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5757 W CENTURY BLVD, LOS ANGELES, CA, United States, 90045 |
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) |
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