Name: | BOURJOIS, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1999 (25 years ago) |
Entity Number: | 2439660 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 120 FIFTH AVE / 4TH FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANNE KIRBY | Chief Executive Officer | 12-14 RUE VICLOV NOIR, NEVILLY/SEINE CEDEY, France |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-19 | 2009-12-08 | Address | 120 5TH AVE, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2003-10-30 | 2007-11-19 | Address | 120 FIFTH AVE / 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2001-12-10 | 2003-10-30 | Address | 120 FIFTH AVE / 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1999-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30115 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
091208002003 | 2009-12-08 | BIENNIAL STATEMENT | 2009-11-01 |
071119002731 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
051228002548 | 2005-12-28 | BIENNIAL STATEMENT | 2005-11-01 |
031030002559 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
011210002577 | 2001-12-10 | BIENNIAL STATEMENT | 2001-11-01 |
991115001254 | 1999-11-15 | APPLICATION OF AUTHORITY | 1999-11-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State