Name: | JACQUES MENDEL SAINT HONORE PARIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1982 (43 years ago) |
Date of dissolution: | 30 Jun 2000 |
Entity Number: | 759248 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 505 PARK AVE, 9TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 375
Type PAR VALUE
Name | Role | Address |
---|---|---|
LOEB BLOCK & PARTNERS LLP | DOS Process Agent | 505 PARK AVE, 9TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GILLES BREITMAN | Chief Executive Officer | LOEB BLOCK & PARTNERS LLP, 505 PARK AVE 9TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-16 | 1998-03-25 | Address | C/O LOEB, BLOCK & WACKSMAN, 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-04-16 | 1998-03-25 | Address | 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-04-16 | 1998-03-25 | Address | 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1989-06-23 | 1993-04-16 | Address | 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1982-03-23 | 1989-06-23 | Address | 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000630000445 | 2000-06-30 | CERTIFICATE OF MERGER | 2000-06-30 |
000324002230 | 2000-03-24 | BIENNIAL STATEMENT | 2000-03-01 |
980325002228 | 1998-03-25 | BIENNIAL STATEMENT | 1998-03-01 |
940406002345 | 1994-04-06 | BIENNIAL STATEMENT | 1994-03-01 |
930416002177 | 1993-04-16 | BIENNIAL STATEMENT | 1993-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State