Search icon

PARFUMS BOUCHERON CORPORATION

Branch

Company Details

Name: PARFUMS BOUCHERON CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1989 (36 years ago)
Date of dissolution: 31 Dec 2005
Branch of: PARFUMS BOUCHERON CORPORATION, Connecticut (Company Number 0183559)
Entity Number: 1366308
ZIP code: 10022
County: New York
Place of Formation: Connecticut
Address: 460 PARK AVE, 12TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 PARK AVE, 12TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JEAN-CLAUDE LEROUZIC Chief Executive Officer 20 RUE DE LA PAIX, PARIS, France

History

Start date End date Type Value
1993-08-11 1997-07-10 Address 49 RUE AMPERE, PARIS, 75017, FRA (Type of address: Chief Executive Officer)
1993-08-11 1997-07-10 Address 555 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-08-11 1997-07-10 Address 555 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1989-07-05 1993-08-11 Address 555 MADISON AVE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051230000292 2005-12-30 CERTIFICATE OF MERGER 2005-12-31
010808002469 2001-08-08 BIENNIAL STATEMENT 2001-07-01
991110002653 1999-11-10 BIENNIAL STATEMENT 1999-07-01
970710002690 1997-07-10 BIENNIAL STATEMENT 1997-07-01
930811002533 1993-08-11 BIENNIAL STATEMENT 1993-07-01
C029644-4 1989-07-05 APPLICATION OF AUTHORITY 1989-07-05

Date of last update: 27 Feb 2025

Sources: New York Secretary of State