Name: | INTERNATIONAL TRADE EXHIBITIONS IN FRANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1981 (44 years ago) |
Date of dissolution: | 02 Jun 2010 |
Entity Number: | 714729 |
ZIP code: | 10166 |
County: | New York |
Place of Formation: | New York |
Address: | 200 PARK AVE., NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
% COUDERT BROTHERS | DOS Process Agent | 200 PARK AVE., NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
1990-12-14 | 1997-05-08 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-08-12 | 1990-12-14 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1981-07-31 | 1987-08-12 | Address | COMPANY, 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100602000103 | 2010-06-02 | CERTIFICATE OF DISSOLUTION | 2010-06-02 |
970508000746 | 1997-05-08 | CERTIFICATE OF CHANGE | 1997-05-08 |
901214000069 | 1990-12-14 | CERTIFICATE OF CHANGE | 1990-12-14 |
B532472-2 | 1987-08-12 | CERTIFICATE OF AMENDMENT | 1987-08-12 |
A786849-5 | 1981-07-31 | CERTIFICATE OF INCORPORATION | 1981-07-31 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State