FRANCE CROISSANT LTD.

Name: | FRANCE CROISSANT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1982 (43 years ago) |
Date of dissolution: | 05 Nov 2015 |
Entity Number: | 798409 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 276 FIFTH AVENUE, NEW YORK, NY, United States, 10001 |
Principal Address: | 159 EAST 30TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DRESNER & DRESNER | DOS Process Agent | 276 FIFTH AVENUE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHRISTINE LELAMER | Chief Executive Officer | 159 EAST 30TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-04 | 2009-02-12 | Address | 227 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 2009-02-12 | Address | 227 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1982-10-14 | 2009-02-12 | Address | 419 PARK AVE, SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151105000349 | 2015-11-05 | CERTIFICATE OF DISSOLUTION | 2015-11-05 |
090212003210 | 2009-02-12 | BIENNIAL STATEMENT | 2008-10-01 |
001010002416 | 2000-10-10 | BIENNIAL STATEMENT | 2000-10-01 |
981001002203 | 1998-10-01 | BIENNIAL STATEMENT | 1998-10-01 |
961004002083 | 1996-10-04 | BIENNIAL STATEMENT | 1996-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State