ORLUCE L'ETOILE, INC.

Name: | ORLUCE L'ETOILE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1996 (29 years ago) |
Date of dissolution: | 23 Jul 2018 |
Entity Number: | 2034888 |
ZIP code: | 10804 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 315 EAST 62 ST, NEW YORK, NY, United States, 10065 |
Address: | 44 LESTER PLACE, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 24
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID REITNER | Agent | 315 EAST 62 STREET, NEW YORK, NY, 10065 |
Name | Role | Address |
---|---|---|
L'ETOILE COLLECTION AT MARVIN ALEXANDER | DOS Process Agent | 44 LESTER PLACE, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
DAVID REITNER | Chief Executive Officer | 315 EAST 62ND ST, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-25 | 2017-07-26 | Address | 315 EAST 62 STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2010-06-03 | 2011-02-25 | Address | 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-05-24 | 2010-06-03 | Address | 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-07-20 | 2006-05-24 | Address | 477 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-07-20 | 2010-06-03 | Address | 315 EAST 62ND ST, NEW YORK, NY, 10021, 7767, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180723000057 | 2018-07-23 | CERTIFICATE OF DISSOLUTION | 2018-07-23 |
170802000548 | 2017-08-02 | CERTIFICATE OF AMENDMENT | 2017-08-02 |
170726006099 | 2017-07-26 | BIENNIAL STATEMENT | 2016-05-01 |
140507006271 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120618002476 | 2012-06-18 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State