SAINT-GOBAIN DESJONQUERES, INC.

Name: | SAINT-GOBAIN DESJONQUERES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1980 (45 years ago) |
Date of dissolution: | 04 Jan 2006 |
Entity Number: | 634332 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 750 LEXINGTON AVE, 5TH FL, NEW YORK, NY, United States, 10022 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
FRANCOIS DUJARDIN | Chief Executive Officer | 18 AVENUT D'ALSACE, LES MIORIORS LADEFENSE 3, COURBEVOIE, PARIS, France |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-22 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-07-22 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-06-02 | 2004-07-20 | Address | 18 AVENUT D'ALSACE, LES MIORIORS LADEFENSE 3, COURBEVOIE PARIS, 92400, FRA (Type of address: Chief Executive Officer) |
1998-06-02 | 2004-07-20 | Address | 750 LEXINGTON AVE, 15TH FL, NEW YORK, NY, 10022, 1200, USA (Type of address: Principal Executive Office) |
1998-06-02 | 1999-07-22 | Address | 750 LEXINGTON AVE, 15TH FL, NEW YORK, NY, 10022, 1200, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060104000119 | 2006-01-04 | CERTIFICATE OF TERMINATION | 2006-01-04 |
040720002164 | 2004-07-20 | BIENNIAL STATEMENT | 2004-06-01 |
020521002712 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
010108000085 | 2001-01-08 | CERTIFICATE OF AMENDMENT | 2001-01-08 |
000626002131 | 2000-06-26 | BIENNIAL STATEMENT | 2000-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State