Name: | L'EAU VIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1977 (48 years ago) |
Date of dissolution: | 25 Jan 1999 |
Entity Number: | 447332 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1407 BROADWAY, ROOM 916, NEW YORK CITY, NY, United States, 10018 |
Address: | 300 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 52495
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEROME FISCH | DOS Process Agent | 300 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DIANA KEUNG | Chief Executive Officer | 263 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-19 | 1997-06-10 | Address | 415 MADISON AVENUE, NEW YORK CITY, NY, 10017, USA (Type of address: Service of Process) |
1984-07-20 | 1993-05-19 | Address | 415 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1977-09-06 | 1984-07-20 | Address | BRODSKY, 280 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150605063 | 2015-06-05 | ASSUMED NAME CORP INITIAL FILING | 2015-06-05 |
990125000264 | 1999-01-25 | CERTIFICATE OF DISSOLUTION | 1999-01-25 |
970610000157 | 1997-06-10 | CERTIFICATE OF CHANGE | 1997-06-10 |
000054009323 | 1993-10-21 | BIENNIAL STATEMENT | 1993-09-01 |
930519002440 | 1993-05-19 | BIENNIAL STATEMENT | 1992-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State