Name: | PERFUMES ISABELL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1996 (29 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 2020186 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-30 | 2001-01-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-30 | 2001-02-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-04-16 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-04-16 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1687664 | 2003-12-31 | ANNULMENT OF AUTHORITY | 2003-12-31 |
010227000344 | 2001-02-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-02-27 |
010103000794 | 2001-01-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-02-02 |
990930001073 | 1999-09-30 | CERTIFICATE OF CHANGE | 1999-09-30 |
960416000053 | 1996-04-16 | APPLICATION OF AUTHORITY | 1996-04-16 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State