MADEMOISELLE PAPILLON LTD.

Name: | MADEMOISELLE PAPILLON LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2004 (21 years ago) |
Entity Number: | 3051487 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | DENTONS LLP, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Principal Address: | 55 EAST 59TH STREET, SUITE 15A, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANCOIS CHATEAU, ESQ. | DOS Process Agent | DENTONS LLP, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
JULIETTE LONGUET | Chief Executive Officer | 55 EAST 59TH STREET, SUITE 15A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-04 | 2025-04-29 | Address | 55 EAST 59TH STREET, SUITE 15A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2014-05-02 | 2025-04-29 | Address | DENTONS LLP, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2010-05-28 | 2020-05-04 | Address | 116 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2010-05-28 | 2020-05-04 | Address | 116 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2008-06-03 | 2010-05-28 | Address | 73 HORATIO ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429001425 | 2024-11-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-15 |
200504060301 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006571 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160511006196 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140502007014 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State