Name: | DE LAIRE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1953 (72 years ago) |
Date of dissolution: | 21 Jul 1993 |
Entity Number: | 90735 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ANTHONY E. GRIFFITHS, 11 VOLVO DRIVE, ROCKLEIGH, NJ, United States, 07646 |
Address: | ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%YASUO OKAMOTO HUGHES HUBBARD & REED | DOS Process Agent | ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
TAKASAGO INTERNATIONAL CORPORATION (U.S.A) | Chief Executive Officer | ANTHONY E. GRIFFITHS, 11 VOLVO DRIVE, ROCKLEIGH, NJ, United States, 07646 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-01 | 1993-04-12 | Address | ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1990-12-17 | 1993-03-01 | Address | 13TH FLOOR, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
1977-01-20 | 1990-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1977-01-20 | 1990-12-17 | Address | 200 PARK AVE., 13TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1953-02-19 | 1977-01-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930721000092 | 1993-07-21 | CERTIFICATE OF MERGER | 1993-07-21 |
930412002927 | 1993-04-12 | BIENNIAL STATEMENT | 1993-02-01 |
930301000011 | 1993-03-01 | CERTIFICATE OF CHANGE | 1993-03-01 |
901217000006 | 1990-12-17 | CERTIFICATE OF AMENDMENT | 1990-12-17 |
B022819-2 | 1983-09-23 | ASSUMED NAME CORP INITIAL FILING | 1983-09-23 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State