Search icon

LES ATELIERS DE VAN CLEEF & ARPELS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 744 FIFTH AVE., NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
EMMANUEL PERRIN Chief Executive Officer 744 FIFTH AVENUE, NEW YORK, NY, United States, 10019

History

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)

Filings

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