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
Name | Role | Address |
---|---|---|
VISCARDI, STEINMAN, BASNER & FISCHER, P.C. | DOS Process Agent | 950 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANDREAS VON LORRINGHOVEN | Chief Executive Officer | %AZUR FRAGRANCES, PARC, DE L'ARGILE MOUANS-SARTOUX, FRANCE, France |
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) |
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