Search icon

N.Y. PARISIENNE INC.

Company Details

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

DOS Process Agent

Name Role Address
YUKIO NAKADA DOS Process Agent 1073 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
YUKIO NAKADA Chief Executive Officer 1073 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018

History

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)

Filings

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

Inspections

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

Fine And Fees

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