Search icon

CASSINI PARFUMS, LTD.

Company Details

Name: CASSINI PARFUMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1986 (39 years ago)
Entity Number: 1106080
ZIP code: 11530
County: New York
Place of Formation: New York
Address: GASSMAN BAIAMONTE GRUNER, P.C., 666 OLD COUNTRY RD., SUITE 801, GARDEN CITY, NY, United States, 11530
Principal Address: 313 MCCOUNS LANE, OYSTER BAY COVE, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROSALIA BAIAMONTE, AUTHORIZED PERSON Agent GASSMAN BAIAMONTE GRUNER, P.C., 666 OLD COUNTRY RD., SUITE 801, GARDEN CITY, NY, 11530

DOS Process Agent

Name Role Address
ROSALIA BAIAMONTE, AUTHORIZED PERSON DOS Process Agent GASSMAN BAIAMONTE GRUNER, P.C., 666 OLD COUNTRY RD., SUITE 801, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
MARIANNE NESTOR Chief Executive Officer 313 MCCOUNS LANE, OYSTER BAY COVE, NY, United States, 11771

History

Start date End date Type Value
2010-03-11 2019-11-06 Address 313 MCCOUNS LANE, OYSTER BAY COVE, NY, 11771, USA (Type of address: Service of Process)
2010-03-09 2010-03-11 Address 313 MCCOUNS LANE, OYSTER BAY COVE, NY, 11771, USA (Type of address: Service of Process)
1998-09-08 2010-03-09 Address WILLIAM POLLAK, 36 WEST 44TH ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1995-08-11 1998-09-08 Address 36 WEST 44TH ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1995-08-11 2010-03-09 Address 3 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191106000345 2019-11-06 CERTIFICATE OF CHANGE 2019-11-06
120820002448 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100819003166 2010-08-19 BIENNIAL STATEMENT 2010-08-01
100311000367 2010-03-11 CERTIFICATE OF CHANGE 2010-03-11
100309002801 2010-03-09 BIENNIAL STATEMENT 2008-08-01

Court Cases

Court Case Summary

Filing Date:
1993-03-26
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CASSINI PARFUMS, LTD.
Party Role:
Plaintiff
Party Name:
SYNERSTRAT CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State