Name: | COUTURE BRIDALS BY ELMA REIS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2014 |
Entity Number: | 2983630 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1375 BROADWAY AVENUE, STE 705, NEW YORK, NY, United States, 10018 |
Principal Address: | 75-53 186TH ST, FRESH MEADOWS, NY, United States, 11366 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELMA SOUZA REIS | Chief Executive Officer | 75-53 186TH ST, FRESH MEADOWS, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1375 BROADWAY AVENUE, STE 705, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-04 | 2013-05-03 | Address | 1375 BROADWAY, STE 705, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-12-04 | 2013-05-03 | Address | 1375 BROADWAY, STE 705, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2006-04-06 | 2007-12-04 | Address | 1375 BROADWAY, STE 705, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-04-06 | 2007-12-04 | Address | 75-53 186TH ST, FRESH MEADOWS, NY, 11366, USA (Type of address: Principal Executive Office) |
2006-04-06 | 2007-12-04 | Address | 1375 BROADWAY AVENUE, STE 705, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-12-02 | 2006-04-06 | Address | 1375 BROADWAY AVENUE, FIRST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140922000384 | 2014-09-22 | CERTIFICATE OF DISSOLUTION | 2014-09-22 |
130503002097 | 2013-05-03 | BIENNIAL STATEMENT | 2011-12-01 |
071204002499 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060406002766 | 2006-04-06 | BIENNIAL STATEMENT | 2005-12-01 |
031202000285 | 2003-12-02 | CERTIFICATE OF INCORPORATION | 2003-12-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State