Name: | YOLANDA COUTURE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 2001 (24 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2593770 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 264 W 40TH ST, 602, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 264 W 40TH ST, 602, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
IRENE PASTER | Chief Executive Officer | 264 W 40TH ST, 602, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-13 | 2006-12-26 | Address | 260 W 39TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-02-13 | 2006-12-26 | Address | 260 W 39TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2003-02-13 | 2006-12-26 | Address | 260 W 39TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2001-01-12 | 2003-02-13 | Address | 421 7TH AVENUE, #911, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1974862 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
061226002071 | 2006-12-26 | BIENNIAL STATEMENT | 2007-01-01 |
050321002338 | 2005-03-21 | BIENNIAL STATEMENT | 2005-01-01 |
030213002715 | 2003-02-13 | BIENNIAL STATEMENT | 2003-01-01 |
010112000561 | 2001-01-12 | CERTIFICATE OF INCORPORATION | 2001-01-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State