Name: | MADISON 747 BOUTIQUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1995 (29 years ago) |
Date of dissolution: | 10 May 2006 |
Entity Number: | 1948726 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GEORGE M. PAVIA, 600 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 11 WEST 42ND ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR GEORGES WICHNER | Chief Executive Officer | C/O VALENTINO USA INC, 11 WEST 42ND ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O PAVIA & HARCOURT LLP | DOS Process Agent | ATTN: GEORGE M. PAVIA, 600 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-04 | 2002-10-24 | Address | C/O PHILIP R FORLENZA, 1133 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-12-02 | 2001-09-04 | Address | C/O VALENTINO COUTURE INC, 600 MADISON AVE 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-12-02 | 2001-09-04 | Address | 600 MADISON AVE, 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-12-02 | 2001-09-04 | Address | ATTN PHILIP R FORLENZA ESQ, 1133 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-08-17 | 1999-12-02 | Address | ZER LAW FIRM, 666 5TH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060510000900 | 2006-05-10 | CERTIFICATE OF MERGER | 2006-05-10 |
021024000226 | 2002-10-24 | CERTIFICATE OF CHANGE | 2002-10-24 |
010904002298 | 2001-09-04 | BIENNIAL STATEMENT | 2001-08-01 |
991202002242 | 1999-12-02 | BIENNIAL STATEMENT | 1999-08-01 |
950817000193 | 1995-08-17 | CERTIFICATE OF INCORPORATION | 1995-08-17 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State