Name: | LE PETIT CHANDELIER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2006 (19 years ago) |
Entity Number: | 3336878 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O JOANNE MANFREDI, 247 74TH STREET, BROOKLYN, NY, United States, 11209 |
Principal Address: | 7011 Ridgecrest Terr, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANNE MANFREDI | Chief Executive Officer | 7011 RIDGECREST TERR, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
LE PETIT CHANDELIER, INC. | DOS Process Agent | C/O JOANNE MANFREDI, 247 74TH STREET, BROOKLYN, NY, United States, 11209 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-20-01536 | Appearance Enhancement Business License | 2020-08-24 | 2028-08-24 | 7011 Ridge Crest Terrace, Brooklyn, NY, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-24 | 2024-03-24 | Address | 247 74TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2024-03-24 | 2024-03-24 | Address | 7011 RIDGECREST TERR, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2020-11-10 | 2024-03-24 | Address | C/O JOANNE MANFREDI, 247 74TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2014-03-10 | 2024-03-24 | Address | 247 74TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2010-04-08 | 2014-03-10 | Address | 247 74TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2008-05-06 | 2010-04-08 | Address | 651 53RD ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2006-03-21 | 2024-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-03-21 | 2020-11-10 | Address | 281 3RD AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240324000037 | 2024-03-24 | BIENNIAL STATEMENT | 2024-03-24 |
201110000087 | 2020-11-10 | CERTIFICATE OF AMENDMENT | 2020-11-10 |
200303060612 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180307006394 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160301006307 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140310006779 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120509002039 | 2012-05-09 | BIENNIAL STATEMENT | 2012-03-01 |
100408002786 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080506002155 | 2008-05-06 | BIENNIAL STATEMENT | 2008-03-01 |
060321000387 | 2006-03-21 | CERTIFICATE OF INCORPORATION | 2006-03-21 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State