Search icon

INTER PARFUMS, INC.

Company Details

Name: INTER PARFUMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1985 (39 years ago)
Entity Number: 1042067
ZIP code: 10176
County: New York
Place of Formation: Delaware
Address: 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176

History

Start date End date Type Value
1985-11-22 1992-11-05 Address 400 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990812000416 1999-08-12 CERTIFICATE OF AMENDMENT 1999-08-12
921105000386 1992-11-05 CERTIFICATE OF CHANGE 1992-11-05
B291678-4 1985-11-22 APPLICATION OF AUTHORITY 1985-11-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310578695 0215000 2006-12-14 551 5TH AVENUE RM 1500, NEW YORK, NY, 10176
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2006-12-14
Emphasis N: DI2006NR
Case Closed 2007-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2007-01-17
Abatement Due Date 2007-01-23
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 59
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0407354 Trademark 2004-09-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-09-14
Termination Date 2005-12-20
Date Issue Joined 2004-11-09
Pretrial Conference Date 2004-11-17
Section 1125
Status Terminated

Parties

Name DAVIDOFF & CIE SA
Role Plaintiff
Name INTER PARFUMS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State