2011-09-27
|
2013-09-24
|
Address
|
19 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2010-06-17
|
2011-09-27
|
Address
|
19 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2001-01-08
|
2015-05-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
1997-11-07
|
2001-01-08
|
Address
|
10 BANK ST, SUITE 560, WHTIE PLAINS, NY, 10606, USA (Type of address: Service of Process)
|
1997-11-07
|
2010-06-17
|
Address
|
PARFUMS CHRISTIAN DIOR, 33 AVENUE HOCHE, PARIS, FRA (Type of address: Chief Executive Officer)
|
1997-11-07
|
2001-10-17
|
Address
|
2 PARK AVENUE, SUITE 1830, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
1993-05-13
|
1997-11-07
|
Address
|
PARFUMS CHRISTIAN DIOR, 33 AVENUE HOCHE, PARIS, 75008, FRA (Type of address: Chief Executive Officer)
|
1993-05-13
|
1997-11-07
|
Address
|
600 THIRD AVENUE, SUITE 905, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
1991-07-30
|
2001-01-08
|
Address
|
TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
|
1991-07-30
|
1997-11-07
|
Address
|
TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
|
1990-04-30
|
1991-07-30
|
Address
|
9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1990-04-30
|
1991-07-30
|
Address
|
INC., 9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
1989-09-25
|
1990-04-30
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1989-09-25
|
1990-04-30
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|