Search icon

HL FRAGRANCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HL FRAGRANCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1988 (37 years ago)
Date of dissolution: 01 Jan 2017
Entity Number: 1284977
ZIP code: 10018
County: Westchester
Place of Formation: New York
Principal Address: C/O PUIG USA, 350 5TH AVE 14TH FLR, NEW YORK, NY, United States, 10118
Address: C/O PUIG USA, 350 5TH AVE 14TH FLR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PUIG USA, 350 5TH AVE 14TH FLR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DIDIER MAINE Chief Executive Officer C/O PUIG USA, 350 5TH AVE 14TH FLR, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2006-12-29 2009-12-28 Address ATTN: SECRETARY, 501 SEVENTH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-08-14 2006-12-29 Address ATTN: ROBERT MCCORMICK, 1 PARK AVENUE, NEW YORK, NY, 10016, 5800, USA (Type of address: Service of Process)
2006-08-14 2009-12-28 Address C/O PUIG USA, 1 PARK AVENUE, NEW YORK, NY, 10016, 5800, USA (Type of address: Principal Executive Office)
2006-08-14 2009-12-28 Address C/O PUIG USA, 1 PARK AVENUE, NEW YORK, NY, 10016, 5800, USA (Type of address: Chief Executive Officer)
2004-09-07 2006-08-14 Address 9 SKYLINE DR, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161229000578 2016-12-29 CERTIFICATE OF MERGER 2017-01-01
101108002559 2010-11-08 BIENNIAL STATEMENT 2010-08-01
091228002318 2009-12-28 BIENNIAL STATEMENT 2008-08-01
061229000882 2006-12-29 CERTIFICATE OF CHANGE 2006-12-29
060814002256 2006-08-14 BIENNIAL STATEMENT 2006-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State