Search icon

NEW AMERICAN FRAGRANCES

Company claim

Is this your business?

Get access!

Company Details

Name: NEW AMERICAN FRAGRANCES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1991 (34 years ago)
Entity Number: 1515856
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: AMERICAN FRAGRANCES, INC.
Fictitious Name: NEW AMERICAN FRAGRANCES
Principal Address: 9 WEST 57TH STREET, 45TH FLOOR, NEW YORK, NY, United States, 10019
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
AMERICAN FRAGRANCES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN GALANTIC Chief Executive Officer 9 WEST 57TH STREET, 45TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-05-22 2025-05-22 Address 9 WEST 57TH STREET, 45TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 9 WEST 57TH STREET, 45TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-05-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-15 2025-05-22 Address 9 WEST 57TH STREET, 45TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-05-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250522000612 2025-05-22 BIENNIAL STATEMENT 2025-05-22
230315004088 2023-03-15 BIENNIAL STATEMENT 2023-03-01
210318060568 2021-03-18 BIENNIAL STATEMENT 2021-03-01
190307060676 2019-03-07 BIENNIAL STATEMENT 2019-03-01
SR-18867 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State