Search icon

DBI FRAGRANCES, INC.

Company Details

Name: DBI FRAGRANCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1986 (38 years ago)
Date of dissolution: 12 Dec 2016
Entity Number: 1120314
ZIP code: 10601
County: Orange
Place of Formation: New York
Principal Address: 7 MUSKET CT, GOSHEN, NY, United States, 12586
Address: DELBELLO DONNELLAN ET AL, ONE NORTH LEXINGTON AVE 11THFL, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DBI FRAGRANCES, INC. C/O LEE S. WIEDERKEHR, ESQ. DOS Process Agent DELBELLO DONNELLAN ET AL, ONE NORTH LEXINGTON AVE 11THFL, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
DEBBIE MITZNER Chief Executive Officer 7 MUSKET CT, GOSHEN, NY, United States, 12586

History

Start date End date Type Value
2016-01-26 2016-01-28 Address DELBELLO DONNELLAN ET AL, 1 NORTH LEXINGTON AVE 11TH FL, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2014-06-10 2016-01-26 Address 7 MUSKET CT, GOSHEN, NY, 12586, USA (Type of address: Service of Process)
1986-10-20 2011-07-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1986-10-20 2014-06-10 Address ROUTE 17M, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161212000580 2016-12-12 CERTIFICATE OF DISSOLUTION 2016-12-12
160128000925 2016-01-28 CERTIFICATE OF CHANGE 2016-01-28
160126000894 2016-01-26 CERTIFICATE OF CHANGE 2016-01-26
140617000279 2014-06-17 CERTIFICATE OF AMENDMENT 2014-06-17
140610002075 2014-06-10 BIENNIAL STATEMENT 2013-10-01
110721000328 2011-07-21 CERTIFICATE OF AMENDMENT 2011-07-21
B414217-2 1986-10-20 CERTIFICATE OF INCORPORATION 1986-10-20

Date of last update: 27 Feb 2025

Sources: New York Secretary of State