Search icon

AZUR FRAGRANCES U.S.A., INC.

Company Details

Name: AZUR FRAGRANCES U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1988 (36 years ago)
Date of dissolution: 03 Nov 2005
Entity Number: 1303919
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 950 THIRD AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VISCARDI, STEINMAN, BASNER & FISCHER, P.C. DOS Process Agent 950 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ANDREAS VON LORRINGHOVEN Chief Executive Officer %AZUR FRAGRANCES, PARC, DE L'ARGILE MOUANS-SARTOUX, FRANCE, France

History

Start date End date Type Value
1991-02-20 1991-05-31 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
1991-02-20 1993-12-23 Address 148-45 HILLSIDE AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
1988-11-03 1991-02-20 Address 148-45 HILLSIDE AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051103000263 2005-11-03 CERTIFICATE OF DISSOLUTION 2005-11-03
931223002418 1993-12-23 BIENNIAL STATEMENT 1993-11-01
910531000341 1991-05-31 CERTIFICATE OF AMENDMENT 1991-05-31
910220000373 1991-02-20 CERTIFICATE OF AMENDMENT 1991-02-20
B703364-2 1988-11-03 CERTIFICATE OF INCORPORATION 1988-11-03

Date of last update: 23 Jan 2025

Sources: New York Secretary of State