ECLAIR, INC.

Name: | ECLAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1939 (86 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 51517 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 275 MADISON AVE #902, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOROWITZ & ULLMANN P.C. | DOS Process Agent | 275 MADISON AVE #902, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ALEXANDER SELINGER | Chief Executive Officer | 141 W. 72ND ST. ST., NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-23 | 1997-04-16 | Address | 141 W 72ND ST., NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1992-10-23 | 1997-04-16 | Address | 141 W 72ND ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1958-06-09 | 1992-10-23 | Address | 141 W. 72ND ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1939-04-17 | 1958-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1939-04-17 | 1958-06-09 | Address | 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180214040 | 2018-02-14 | ASSUMED NAME CORP INITIAL FILING | 2018-02-14 |
DP-1538771 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970416002721 | 1997-04-16 | BIENNIAL STATEMENT | 1997-04-01 |
000042006979 | 1993-08-23 | BIENNIAL STATEMENT | 1993-04-01 |
921023002297 | 1992-10-23 | BIENNIAL STATEMENT | 1992-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State