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
Name | Role | Address |
---|---|---|
NARESH D. TILANI | Chief Executive Officer | 820 4TH STREET, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 820 4TH STREET, SECAUCUS, NJ, United States, 07094 |
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) |
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