Search icon

SERGE & REAL, COUTURE CORP.

Company Details

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

Chief Executive Officer

Name Role Address
SERGE SENECAL Chief Executive Officer 1359 GREENE AVE, WESTMOUNT, QUEBEC, Canada, H3Z-2A5

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 WEST 57TH STREET, SUITE 10D, NEW YORK, NY, United States, 10019

History

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)

Filings

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