LA COUPE NEW YORK, INC.

Name: | LA COUPE NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1972 (53 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 332353 |
County: | New York |
Place of Formation: | New York |
Address: | KIMLER, 363 SEVENTH AVE, NEW YORK, NY, United States |
Shares Details
Shares issued 20
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEIDMAN MAIMAN MORENSTEIN & | DOS Process Agent | KIMLER, 363 SEVENTH AVE, NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1979-10-10 | 1989-05-15 | Address | HERBERT M. SELZER, 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1972-06-16 | 1979-10-10 | Address | 60 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20061011017 | 2006-10-11 | ASSUMED NAME CORP INITIAL FILING | 2006-10-11 |
DP-1493015 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
C015447-4 | 1989-05-25 | CERTIFICATE OF AMENDMENT | 1989-05-25 |
C010693-2 | 1989-05-15 | CERTIFICATE OF AMENDMENT | 1989-05-15 |
A612290-3 | 1979-10-10 | CERTIFICATE OF AMENDMENT | 1979-10-10 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State