Search icon

G & M PERFUME, INC.

Company Details

Name: G & M PERFUME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1993 (32 years ago)
Date of dissolution: 18 Apr 2003
Entity Number: 1722282
ZIP code: 10607
County: Westchester
Place of Formation: New York
Address: 21 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607
Principal Address: 21 TARRYTOWN RD, WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607

Chief Executive Officer

Name Role Address
MARIE VECA Chief Executive Officer 21 TARRYTOWN RD, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
1995-10-27 1999-04-13 Address 66 FENIMORE AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030418000726 2003-04-18 CERTIFICATE OF DISSOLUTION 2003-04-18
010412002287 2001-04-12 BIENNIAL STATEMENT 2001-04-01
990413002794 1999-04-13 BIENNIAL STATEMENT 1999-04-01
970501002734 1997-05-01 BIENNIAL STATEMENT 1997-04-01
951027002088 1995-10-27 BIENNIAL STATEMENT 1995-04-01
930428000379 1993-04-28 CERTIFICATE OF INCORPORATION 1993-04-28

Date of last update: 26 Feb 2025

Sources: New York Secretary of State