Search icon

FRANCESCA IMPORTS, INC.

Company Details

Name: FRANCESCA IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1995 (29 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1971490
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 890 EAST 51ST STREET, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCES STAIANO Chief Executive Officer 890 EAST 51ST STREET, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
FRANCES STAIANO DOS Process Agent 890 EAST 51ST STREET, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
1995-11-07 1998-06-17 Address 890 E. 51ST STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1757218 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
980617002150 1998-06-17 BIENNIAL STATEMENT 1997-11-01
951107000417 1995-11-07 CERTIFICATE OF INCORPORATION 1995-11-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0505347 Other Contract Actions 2005-11-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-11-14
Termination Date 2007-10-16
Date Issue Joined 2005-12-09
Section 1332
Sub Section OC
Status Terminated

Parties

Name VERPOL SAS DI OVANI FERNANDO &
Role Plaintiff
Name FRANCESCA IMPORTS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State