Search icon

VERSACE PROFUMI USA, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: VERSACE PROFUMI USA, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1990 (35 years ago)
Date of dissolution: 29 Dec 2005
Entity Number: 1466932
ZIP code: 10103
County: New York
Place of Formation: Delaware
Address: ATTN: ANDREW J. TUNICK, ESQ., 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103
Principal Address: 645 5TH AVE, STE 905, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
PHILLIPS NIZER BENJAMIN KRIM & BALLON LLP DOS Process Agent ATTN: ANDREW J. TUNICK, ESQ., 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103

Chief Executive Officer

Name Role Address
MARJORIE WOLLAN Chief Executive Officer 645 FIFTH AVE, ROOM 905, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-09-11 2004-09-10 Address 1755 YORK AVE, APT 5B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1998-08-14 2000-09-11 Address 555 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-09-26 2000-09-11 Address VIA MANZONI 38, MILAN, 20121, ITA (Type of address: Chief Executive Officer)
1993-04-28 1998-08-14 Address 150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office)
1993-04-28 1996-09-26 Address 150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
051229001232 2005-12-29 CERTIFICATE OF TERMINATION 2005-12-29
040910003031 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020724002216 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000911002532 2000-09-11 BIENNIAL STATEMENT 2000-08-01
980814002045 1998-08-14 BIENNIAL STATEMENT 1998-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State