Name: | N.Y. PARISIENNE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 2007 (18 years ago) |
Date of dissolution: | 24 Dec 2018 |
Entity Number: | 3527616 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 250 MAIN STREET, NEW YORK, NY, United States, 07024 |
Address: | 1073 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YUKIO NAKADA | DOS Process Agent | 1073 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
YUKIO NAKADA | Chief Executive Officer | 1073 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-05 | 2011-07-06 | Address | 1073 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-06-05 | 2011-07-06 | Address | 250 MAIN STREET, NEW YORK, NY, 07024, USA (Type of address: Principal Executive Office) |
2009-06-05 | 2011-07-06 | Address | 1073 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-06-07 | 2009-06-05 | Address | 69 COOPER SQUARE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181224000606 | 2018-12-24 | CERTIFICATE OF MERGER | 2018-12-24 |
110706002193 | 2011-07-06 | BIENNIAL STATEMENT | 2011-06-01 |
090605002976 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
070607000143 | 2007-06-07 | CERTIFICATE OF INCORPORATION | 2007-06-07 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-03-16 | No data | 1071 6TH AVE, Manhattan, NEW YORK, NY, 10018 | Unable to Locate | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
222402 | WH VIO | INVOICED | 2013-03-21 | 60 | WH - W&M Hearable Violation |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State