Name: | PETIT CHIC, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1975 (49 years ago) |
Entity Number: | 383188 |
ZIP code: | 11598 |
County: | Nassau |
Place of Formation: | New York |
Address: | 830 BRYANT STREET, WOODMERE, NY, United States, 11598 |
Principal Address: | 534 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBRA SEGAL | Chief Executive Officer | 534 CENTRAL AVE, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 830 BRYANT STREET, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-24 | 2018-11-02 | Address | 404 FIFTH AVE 5TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-10-24 | 2013-10-24 | Address | 404 FI FTH AVE 5TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1997-10-15 | 2001-10-16 | Address | 830 BRYANT ST, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1995-04-11 | 1997-10-15 | Address | 830 BRYANT STREET, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1995-04-11 | 2007-10-24 | Address | 417 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1975-10-31 | 1995-04-11 | Address | 233 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181102000022 | 2018-11-02 | CERTIFICATE OF CHANGE | 2018-11-02 |
131024002303 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
111110002051 | 2011-11-10 | BIENNIAL STATEMENT | 2011-10-01 |
091008002633 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071024002389 | 2007-10-24 | BIENNIAL STATEMENT | 2007-10-01 |
20061214075 | 2006-12-14 | ASSUMED NAME CORP INITIAL FILING | 2006-12-14 |
051230002336 | 2005-12-30 | BIENNIAL STATEMENT | 2005-10-01 |
031001002153 | 2003-10-01 | BIENNIAL STATEMENT | 2003-10-01 |
011016002726 | 2001-10-16 | BIENNIAL STATEMENT | 2001-10-01 |
991101002075 | 1999-11-01 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State