Name: | L'ATELIER NATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3500947 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | C/O EDITE, 136 W 25TH STE 807, NEW YORK, NY, United States, 10001 |
Principal Address: | 136 W 25TH STE 807, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JULIO SIRON | DOS Process Agent | C/O EDITE, 136 W 25TH STE 807, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JULIO SIRON | Chief Executive Officer | C/O EDITE, 136 W 25TH STE 807, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-09 | 2009-04-22 | Address | 545 FIFTH AVENUE, SUITE 640, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2028371 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
090422002749 | 2009-04-22 | BIENNIAL STATEMENT | 2009-04-01 |
071120000154 | 2007-11-20 | CERTIFICATE OF AMENDMENT | 2007-11-20 |
070409000496 | 2007-04-09 | CERTIFICATE OF INCORPORATION | 2007-04-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State