Name: | CHRISTINE VALMY INTERNATIONAL SCHOOL FOR AESTHETICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1996 (29 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 2032674 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 437 5TH AVE., 2ND FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER DEHAYDU | Chief Executive Officer | 945 FIFTH AVE., APT. 3C, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 437 5TH AVE., 2ND FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-06 | 2000-05-25 | Address | 945 FIFTH AVENUE, APT. 3-C, NEW YORK, NY, 10021, 2655, USA (Type of address: Chief Executive Officer) |
1998-08-06 | 2000-05-25 | Address | 285 CHANGEBRIDGE ROAD, PINEBROOK, NJ, 07058, 9513, USA (Type of address: Principal Executive Office) |
1998-08-06 | 2000-05-25 | Address | 285 CHANGEBRIDGE ROAD, PINEBROOK, NJ, 07058, 9513, USA (Type of address: Service of Process) |
1996-05-23 | 1998-08-06 | Address | 285 CHANGE BRIDGE RD, PINE BROOK, NJ, 07058, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1478339 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
000525002313 | 2000-05-25 | BIENNIAL STATEMENT | 2000-05-01 |
980806002011 | 1998-08-06 | BIENNIAL STATEMENT | 1998-05-01 |
960523000163 | 1996-05-23 | CERTIFICATE OF INCORPORATION | 1996-05-23 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State