Search icon

LOUIS NINE GP, INC.

Company Details

Name: LOUIS NINE GP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 2005 (20 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3270592
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 50 EAST 168TH STREET, BRONX, NY, United States, 10452
Principal Address: 50 EAST 168TH STREET, NEW YORK, NY, United States, 10452

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY BIBERMAN Chief Executive Officer 50 EAST 168TH STREET, NEW YORK, NY, United States, 10452

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 EAST 168TH STREET, BRONX, NY, United States, 10452

History

Start date End date Type Value
2025-04-21 2025-04-21 Address C/O NEIGHBORHOOD COALITION FOR SHELTER, INC., 50 BROADWAY, SUITE 1301, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-04-16 2025-04-21 Address 50 EAST 168TH STREET, NEW YORK, NY, 10452, USA (Type of address: Chief Executive Officer)
2025-04-16 2025-04-21 Address 50 EAST 168TH STREET, BRONX, NY, 10452, USA (Type of address: Service of Process)
2025-04-16 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250421002051 2025-04-21 BIENNIAL STATEMENT 2025-04-21
250416002371 2025-04-16 CERTIFICATE OF PAYMENT OF TAXES 2025-04-16
DP-2081968 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
091014002748 2009-10-14 BIENNIAL STATEMENT 2009-10-01
051019000548 2005-10-19 CERTIFICATE OF INCORPORATION 2005-10-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State