Name: | LA VIE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1956 (68 years ago) |
Date of dissolution: | 24 Jun 1981 |
Entity Number: | 98878 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | SZABAD, 270 MADISON AVE., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
C/O BLUM, HAIMOFF, GERSEN, LIPSON & | DOS Process Agent | SZABAD, 270 MADISON AVE., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1965-10-27 | 1970-02-17 | Address | 9 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1958-12-17 | 1962-09-25 | Name | ROBERT LAWRENCE ANIMATION, INC. |
1956-12-12 | 1958-12-17 | Name | LOUCKS & NORLING STUDIOS, INC. |
1956-12-12 | 1965-10-27 | Address | 245 W. 55TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C297203-2 | 2000-12-26 | ASSUMED NAME CORP INITIAL FILING | 2000-12-26 |
DP-25148 | 1981-06-24 | DISSOLUTION BY PROCLAMATION | 1981-06-24 |
815626-2 | 1970-02-17 | CERTIFICATE OF AMENDMENT | 1970-02-17 |
523837-3 | 1965-10-27 | CERTIFICATE OF AMENDMENT | 1965-10-27 |
344738 | 1962-09-25 | CERTIFICATE OF AMENDMENT | 1962-09-25 |
136040 | 1958-12-17 | CERTIFICATE OF AMENDMENT | 1958-12-17 |
43199 | 1956-12-12 | CERTIFICATE OF INCORPORATION | 1956-12-12 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State