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
Name | Role | Address |
---|---|---|
ROSALIA BAIAMONTE, AUTHORIZED PERSON | Agent | GASSMAN BAIAMONTE GRUNER, P.C., 666 OLD COUNTRY RD., SUITE 801, GARDEN CITY, NY, 11530 |
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 |
Name | Role | Address |
---|---|---|
MARIANNE NESTOR | Chief Executive Officer | 313 MCCOUNS LANE, OYSTER BAY COVE, NY, United States, 11771 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State