Name: | PARTNERS CHAMPY DIVA BORDEAUX & DAVID STEPHAN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 2010 (14 years ago) |
Date of dissolution: | 14 Dec 2016 |
Entity Number: | 4034501 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 192 LEXINGTON AVENUE, #1101, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PARTNERS CHAMPY DIVA BORDEAUX & DAVID STEPHAN, INC. | DOS Process Agent | 192 LEXINGTON AVENUE, #1101, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID STEPHAN | Chief Executive Officer | 1520 YORK AVENUE, #12J, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-23 | 2013-01-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161214000267 | 2016-12-14 | CERTIFICATE OF TERMINATION | 2016-12-14 |
141202007430 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
130114006616 | 2013-01-14 | BIENNIAL STATEMENT | 2012-12-01 |
101223000674 | 2010-12-23 | APPLICATION OF AUTHORITY | 2010-12-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State