Name: | MICHELLE VALE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 2006 (18 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3451980 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 70 LITTLE WEST ST. #4B, NEW YORK, NY, United States, 10004 |
Principal Address: | 380 RECTOR PLACE, APT 16A, NEW YORK, NY, United States, 10280 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 LITTLE WEST ST. #4B, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
MICHELLE VALE | Chief Executive Officer | 380 RECTOR PLACE, APT 16A, NEW YORK, NY, United States, 10280 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-20 | 2014-05-08 | Address | 380 RECTOR PL APT. #16A, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2153718 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
140508000531 | 2014-05-08 | CERTIFICATE OF CHANGE | 2014-05-08 |
110128003380 | 2011-01-28 | BIENNIAL STATEMENT | 2010-12-01 |
081201002827 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061220000845 | 2006-12-20 | CERTIFICATE OF INCORPORATION | 2006-12-20 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State