Name: | SERGE & REAL, COUTURE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 2006 (18 years ago) |
Date of dissolution: | 25 Oct 2012 |
Entity Number: | 3405942 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1359 GREENE AVE, WESTMOUNT, QUEBEC, Canada, H3Z-2A5 |
Address: | 140 WEST 57TH STREET, SUITE 10D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SERGE SENECAL | Chief Executive Officer | 1359 GREENE AVE, WESTMOUNT, QUEBEC, Canada, H3Z-2A5 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 WEST 57TH STREET, SUITE 10D, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-26 | 2008-06-13 | Address | 22 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2006-08-29 | 2006-10-26 | Address | 1612 LAKE SHORE ROAD, CHAZY, NY, 12921, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121025000312 | 2012-10-25 | CERTIFICATE OF TERMINATION | 2012-10-25 |
100903002757 | 2010-09-03 | BIENNIAL STATEMENT | 2010-08-01 |
080819002678 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
080613000367 | 2008-06-13 | CERTIFICATE OF CHANGE | 2008-06-13 |
061026000424 | 2006-10-26 | CERTIFICATE OF CHANGE | 2006-10-26 |
060829000012 | 2006-08-29 | APPLICATION OF AUTHORITY | 2006-08-29 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State