Search icon

MAGNIFIQUE PARFUMES AND COSMETICS, INC.

Branch

Company Details

Name: MAGNIFIQUE PARFUMES AND COSMETICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1988 (37 years ago)
Branch of: MAGNIFIQUE PARFUMES AND COSMETICS, INC., Florida (Company Number M44823)
Entity Number: 1257674
ZIP code: 11713
County: New York
Place of Formation: Florida
Address: 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713

Chief Executive Officer

Name Role Address
MICHAEL KATZ Chief Executive Officer 35 SAWGRASS DR., STE 2, BELLPORT, NY, United States, 11713

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
MICHAEL KATZ DOS Process Agent 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 35 SAWGRASS DR., STE 2, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2020-11-13 2024-04-01 Address 35 SAWGRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2020-05-11 2024-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-05-11 2020-11-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-05-09 2020-05-11 Address 35 SAWGRASS DR STE 2, BELLPORT, NY, 11713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401039664 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220511002907 2022-05-11 BIENNIAL STATEMENT 2022-04-01
201113060735 2020-11-13 BIENNIAL STATEMENT 2020-04-01
200511000036 2020-05-11 CERTIFICATE OF CHANGE 2020-05-11
180417006366 2018-04-17 BIENNIAL STATEMENT 2018-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
122932 CL VIO INVOICED 2011-04-15 600 CL - Consumer Law Violation
126705 CL VIO INVOICED 2011-01-03 1000 CL - Consumer Law Violation
62369 CL VIO INVOICED 2006-06-01 250 CL - Consumer Law Violation
20325 CL VIO INVOICED 2003-04-10 25 CL - Consumer Law Violation
6238 CL VIO INVOICED 2001-06-01 300 CL - Consumer Law Violation

Date of last update: 16 Mar 2025

Sources: New York Secretary of State