Search icon

ALLEZ FRANCE STABLES LIMITED

Company Details

Name: ALLEZ FRANCE STABLES LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1978 (47 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 486768
ZIP code: 10011
County: New York
Place of Formation: British Virgin Islands
Principal Address: 19 EAST 64 ST, NEW YORK, NY, United States, 10021
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GUY WILDENSTEIN Chief Executive Officer 19 EAST 64TH ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1996-06-10 1998-08-20 Address 109 AVE DU GENERAL GUISAN, CH 1009, PULLY, 00000, CHE (Type of address: Chief Executive Officer)
1992-12-28 1996-06-10 Address 19 EAST 64 ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1988-09-19 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-09-19 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1978-05-03 1988-09-19 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-2252531 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
20141202105 2014-12-02 ASSUMED NAME CORP INITIAL FILING 2014-12-02
100524002514 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080521002431 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060512003152 2006-05-12 BIENNIAL STATEMENT 2006-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State