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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 PARK AVE, 12TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JEAN-CLAUDE LEROUZIC | Chief Executive Officer | 20 RUE DE LA PAIX, PARIS, France |
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) |
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