Search icon

N. TILANI FRAGRANCES INC.

Company Details

Name: N. TILANI FRAGRANCES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1995 (30 years ago)
Date of dissolution: 03 Jan 2022
Entity Number: 1883241
ZIP code: 07094
County: New York
Place of Formation: New York
Address: 820 4TH STREET, SECAUCUS, NJ, United States, 07094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NARESH D. TILANI Chief Executive Officer 820 4TH STREET, SECAUCUS, NJ, United States, 07094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 820 4TH STREET, SECAUCUS, NJ, United States, 07094

History

Start date End date Type Value
2022-07-08 2022-07-08 Address 820 4TH STREET, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2022-07-08 2022-07-08 Address 34 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-01-24 2022-07-08 Address 34 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-01-24 2022-07-08 Address 34 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-01-19 2011-01-24 Address 1193 BROADWAY / #5, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-01-19 2011-01-24 Address 1193 BROADWAY / #5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-01-19 2011-01-24 Address 1193 BROADWAY / #5, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-04-10 2007-01-19 Address 1193 BROADWAY #5, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-04-10 2007-01-19 Address 1193 BROADWAY #5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-04-10 2007-01-19 Address 1193 BROADWAY #5, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220708002939 2022-01-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-03
211223000970 2021-12-23 BIENNIAL STATEMENT 2021-12-23
190102061242 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170123006013 2017-01-23 BIENNIAL STATEMENT 2017-01-01
150102006658 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130926006291 2013-09-26 BIENNIAL STATEMENT 2013-01-01
110124002559 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090106002573 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070119002179 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050425002558 2005-04-25 BIENNIAL STATEMENT 2005-01-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State