Name: | SCENTS OF STYLE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1991 (34 years ago) |
Entity Number: | 1520244 |
ZIP code: | 07726 |
County: | Richmond |
Place of Formation: | New York |
Address: | 461 BAYBERRY CT, ENGLISHTOWN, NJ, United States, 07726 |
Principal Address: | 14 OCEAN COURT, STATEN ISLAND, NY, United States, 10301 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCENTS OF STYLE INC. | DOS Process Agent | 461 BAYBERRY CT, ENGLISHTOWN, NJ, United States, 07726 |
Name | Role | Address |
---|---|---|
RENUKA LINGALA | Chief Executive Officer | 14 OCEAN COURT, STATEN ISLAND, NY, United States, 10301 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-25 | 2018-06-12 | Address | 3801 VICTORY BLVD, UNITF-6, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
2015-09-25 | 2018-06-12 | Address | 3801 VICTORY BLVD, UNIT F-6, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2013-02-14 | 2018-06-12 | Address | 3801 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1993-09-01 | 2015-09-25 | Address | 522 TRAVIS AVENUE, STATEN ISLAND, NY, 10314, 6940, USA (Type of address: Principal Executive Office) |
1993-09-01 | 2015-09-25 | Address | 522 TRAVIS AVENUE, STATEN ISLAND, NY, 10314, 6940, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180612006309 | 2018-06-12 | BIENNIAL STATEMENT | 2017-04-01 |
150925002007 | 2015-09-25 | BIENNIAL STATEMENT | 2015-04-01 |
130214000509 | 2013-02-14 | CERTIFICATE OF CHANGE | 2013-02-14 |
120921000045 | 2012-09-21 | ANNULMENT OF DISSOLUTION | 2012-09-21 |
DP-1742938 | 2005-03-30 | DISSOLUTION BY PROCLAMATION | 2005-03-30 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State