Name: | PERFUME CENTER OF AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1993 (32 years ago) |
Entity Number: | 1766526 |
ZIP code: | 11030 |
County: | Queens |
Place of Formation: | New York |
Address: | 3 Lavenders Ct, Manhasset, NY, United States, 11030 |
Principal Address: | 2020 OCEAN AVENUE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PERFUME CENTER OF AMERICA INC. | DOS Process Agent | 3 Lavenders Ct, Manhasset, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
KANAK R GOLIA | Chief Executive Officer | 2020 OCEAN AVENUE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-02 | 2024-09-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-02 | 2023-10-02 | Address | 2020 OCEAN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2021-08-25 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-10-17 | 2023-10-02 | Address | 2020 OCEAN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002004769 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
210802002392 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
181115006280 | 2018-11-15 | BIENNIAL STATEMENT | 2017-10-01 |
161017006280 | 2016-10-17 | BIENNIAL STATEMENT | 2015-10-01 |
140617006244 | 2014-06-17 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State