Name: | LALIQUE-NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1983 (42 years ago) |
Date of dissolution: | 01 May 2001 |
Entity Number: | 819432 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 400 VETERANS BLVD, CARLSTADT, NJ, United States, 07072 |
Address: | 444 MADISON AVE, 27TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA GLASGOW, P.C. | DOS Process Agent | 444 MADISON AVE, 27TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GERARD TAVENAS | Chief Executive Officer | 11 RUE ROYALE, PARIS, France |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-21 | 1999-09-08 | Address | 767 THIRD AVE 36TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1994-11-15 | 1997-04-21 | Address | 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-03-02 | 1994-11-15 | Address | 489 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-03-02 | 1997-04-21 | Address | 489 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1992-05-12 | 1993-03-02 | Address | 489 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010501000745 | 2001-05-01 | CERTIFICATE OF MERGER | 2001-05-01 |
990908002388 | 1999-09-08 | BIENNIAL STATEMENT | 1999-02-01 |
970421002810 | 1997-04-21 | BIENNIAL STATEMENT | 1997-02-01 |
951024000632 | 1995-10-24 | CERTIFICATE OF AMENDMENT | 1995-10-24 |
941115000344 | 1994-11-15 | CERTIFICATE OF CHANGE | 1994-11-15 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State