Search icon

YOLANDA COUTURE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 264 W 40TH ST, 602, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
IRENE PASTER Chief Executive Officer 264 W 40TH ST, 602, NEW YORK, NY, United States, 10018

History

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)

Filings

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