Name: | ROGER LA VIALE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1932 (93 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 42231 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 51 MADISON AVE., NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
FOLKARD & LAWRENCE, INC. | DOS Process Agent | 51 MADISON AVE., NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1969-12-22 | 1982-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1967-01-16 | 1969-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1967-01-16 | 1969-12-22 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 100 |
1966-08-19 | 1967-01-16 | Name | WOOLLENS FROM BRITAIN, LTD. |
1932-03-05 | 1966-08-19 | Name | FOLKARD & LAWRENCE, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1803581 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
C217443-2 | 1994-12-02 | ASSUMED NAME CORP INITIAL FILING | 1994-12-02 |
A859912-3 | 1982-04-15 | CERTIFICATE OF AMENDMENT | 1982-04-15 |
A233834-3 | 1975-05-15 | CERTIFICATE OF MERGER | 1975-05-15 |
802908-6 | 1969-12-22 | CERTIFICATE OF AMENDMENT | 1969-12-22 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State