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 |
Name | Role | Address |
---|---|---|
MICHAEL KATZ | Chief Executive Officer | 35 SAWGRASS DR., STE 2, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL KATZ | DOS Process Agent | 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713 |
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) |
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 |
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