Name: | AZURE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1984 (40 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 892681 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O HELENE ARPELS INC., 470 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDRE AZRIA | DOS Process Agent | C/O HELENE ARPELS INC., 470 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANDRE AZRIA | Chief Executive Officer | C/O HELENE ARPELS INC., 470 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1984-11-28 | 1992-12-07 | Address | 47 E. 64TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1744875 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
001121002304 | 2000-11-21 | BIENNIAL STATEMENT | 2000-11-01 |
981125002230 | 1998-11-25 | BIENNIAL STATEMENT | 1998-11-01 |
961202002734 | 1996-12-02 | BIENNIAL STATEMENT | 1996-11-01 |
931224002011 | 1993-12-24 | BIENNIAL STATEMENT | 1993-11-01 |
921207003232 | 1992-12-07 | BIENNIAL STATEMENT | 1992-11-01 |
B165861-4 | 1984-11-28 | CERTIFICATE OF INCORPORATION | 1984-11-28 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State