Name: | FRENCH QUARTER COFFEE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1996 (29 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1992783 |
ZIP code: | 10011 |
County: | Bronx |
Place of Formation: | Delaware |
Principal Address: | ONE CORPORATE PLACE, 55 FERNCROFT ROAD, DANVERS, MA, United States, 01923 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
WILLIAM H. BAUMHAUER | Chief Executive Officer | ONE CORPORATE PLACE, 55 FERNCROFT ROAD, DANVERS, MA, United States, 01923 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-23 | 1999-11-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-01-23 | 1999-11-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1680546 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
991104000880 | 1999-11-04 | CERTIFICATE OF CHANGE | 1999-11-04 |
980209002407 | 1998-02-09 | BIENNIAL STATEMENT | 1998-01-01 |
960123000767 | 1996-01-23 | APPLICATION OF AUTHORITY | 1996-01-23 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State