Name: | FERNANDO SANCHEZ, LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1978 (47 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 470027 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 415 MADISON AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | 5 WEST 19TH STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. ALAIN COBLENCE | DOS Process Agent | 415 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MR. FERNANDO SANCHEZ | Chief Executive Officer | 5 WEST 19TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1978-02-01 | 2000-10-10 | Address | 9 W. 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130809028 | 2013-08-09 | ASSUMED NAME CORP INITIAL FILING | 2013-08-09 |
DP-2109023 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
001010002563 | 2000-10-10 | BIENNIAL STATEMENT | 2000-02-01 |
B451278-2 | 1987-01-28 | ANNULMENT OF DISSOLUTION | 1987-01-28 |
DP-8352 | 1981-12-30 | DISSOLUTION BY PROCLAMATION | 1981-12-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State