Name: | RESIDENCES BEAU SEJOUR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1967 (58 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 209529 |
ZIP code: | 02109 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O WILLIAM C BENJAMIN, ESQ, WILMERHALE, 60 STATE ST, BOSTON, MA, United States, 02109 |
Principal Address: | C/O HENRI GREAUX, GUSTAVIA, ST. BARTHELEMY, FWI |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRI GREAUX | Chief Executive Officer | GUSTAVIA, ST. BARTHELEMY, FWI |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O WILLIAM C BENJAMIN, ESQ, WILMERHALE, 60 STATE ST, BOSTON, MA, United States, 02109 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL | Agent | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-21 | 2006-04-26 | Address | C/O WILLIAM C. BENJAMIN, ESQ., HALE & DORR LLP, 60 STATE ST, BOSTON, MA, 02109, USA (Type of address: Service of Process) |
1991-01-25 | 2002-05-21 | Address | HALE AND DORR, 60 STATE STREET, BOSTON, MA, 02109, USA (Type of address: Service of Process) |
1987-01-15 | 1991-01-25 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-12-14 | 1987-01-15 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1984-12-14 | 1987-01-15 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246797 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
110524002500 | 2011-05-24 | BIENNIAL STATEMENT | 2011-04-01 |
090504002505 | 2009-05-04 | BIENNIAL STATEMENT | 2009-04-01 |
080429002401 | 2008-04-29 | BIENNIAL STATEMENT | 2007-04-01 |
060426002908 | 2006-04-26 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State