Name: | DORVILLIERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1981 (43 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 740205 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | B P 635, VENISSIEUX-CEDEX, France |
Address: | 220 EAST 42ND STREET, SUITE 1602, NEW YORK CITY, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEROY KRAMOR, ESQ.,C/O SHULMAN,COHEN,FURST KRAMER AND ROSEN | DOS Process Agent | 220 EAST 42ND STREET, SUITE 1602, NEW YORK CITY, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JEAN CHRISTOPHE AGUETTANT | Chief Executive Officer | 20 RUE EUGENE-HENAFF BP 588, VENISSIEUX-CEDEX, France |
Start date | End date | Type | Value |
---|---|---|---|
1981-12-30 | 1991-12-17 | Address | 369 LEXINGTON AVE., 16TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981216000126 | 1998-12-16 | CERTIFICATE OF DISSOLUTION | 1998-12-16 |
940216002649 | 1994-02-16 | BIENNIAL STATEMENT | 1993-12-01 |
911217000147 | 1991-12-17 | CERTIFICATE OF AMENDMENT | 1991-12-17 |
A828117-3 | 1981-12-30 | CERTIFICATE OF INCORPORATION | 1981-12-30 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State