Name: | LES ATELIERS DE VAN CLEEF & ARPELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1944 (81 years ago) |
Date of dissolution: | 01 Apr 2011 |
Entity Number: | 54976 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 744 FIFTH AVE., NEW YORK, NY, United States, 10019 |
Principal Address: | 744 FIFTH AVE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 68200
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 744 FIFTH AVE., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
EMMANUEL PERRIN | Chief Executive Officer | 744 FIFTH AVENUE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-26 | 2008-02-11 | Address | 744 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-03-30 | 2004-02-26 | Address | 744 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1998-10-13 | 2000-03-30 | Address | 744 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1998-10-13 | 2004-02-26 | Address | 744 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1944-02-28 | 1952-12-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1944-02-28 | 1998-10-13 | Address | 18 EAST 52ND ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110401000108 | 2011-04-01 | CERTIFICATE OF MERGER | 2011-04-01 |
080211002326 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
060309002957 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
040226002063 | 2004-02-26 | BIENNIAL STATEMENT | 2004-02-01 |
010628000753 | 2001-06-28 | CERTIFICATE OF AMENDMENT | 2001-06-28 |
000330002469 | 2000-03-30 | BIENNIAL STATEMENT | 2000-02-01 |
981013002135 | 1998-10-13 | BIENNIAL STATEMENT | 1998-02-01 |
Z003984-2 | 1979-05-11 | ASSUMED NAME CORP INITIAL FILING | 1979-05-11 |
8388-7 | 1952-12-31 | CERTIFICATE OF AMENDMENT | 1952-12-31 |
6246-45 | 1944-02-28 | CERTIFICATE OF INCORPORATION | 1944-02-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State