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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607 |
Name | Role | Address |
---|---|---|
MARIE VECA | Chief Executive Officer | 21 TARRYTOWN RD, WHITE PLAINS, NY, United States, 10607 |
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) |
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