Name: | ATELIER COLOGNE NORTH AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 2009 (15 years ago) |
Date of dissolution: | 30 Jul 2018 |
Entity Number: | 3889163 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 HUDSON YARDS, 30TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 357 ATLANTIC AVE, BROOKLYN, NY, United States, 11212 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 HUDSON YARDS, 30TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SYLVIE GANTER | Chief Executive Officer | 357 ATLANTIC AVE, BROOKLYN, NY, United States, 11212 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-21 | 2018-06-26 | Address | 357 ATLANTIC AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
2012-04-13 | 2014-01-21 | Address | 247 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2009-12-15 | 2012-04-13 | Address | 350 FIFTH AVENUE, SUITE 7412, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180730000319 | 2018-07-30 | CERTIFICATE OF TERMINATION | 2018-07-30 |
180725000502 | 2018-07-25 | CERTIFICATE OF AMENDMENT | 2018-07-25 |
180626000655 | 2018-06-26 | CERTIFICATE OF MERGER | 2018-07-01 |
140121002058 | 2014-01-21 | BIENNIAL STATEMENT | 2013-12-01 |
120413000346 | 2012-04-13 | CERTIFICATE OF MERGER | 2012-04-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2139472 | OL VIO | INVOICED | 2015-07-28 | 250 | OL - Other Violation |
2091011 | CL VIO | CREDITED | 2015-05-28 | 175 | CL - Consumer Law Violation |
2091012 | OL VIO | CREDITED | 2015-05-28 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-05-14 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2015-05-14 | Pleaded | REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State