Name: | PERFUME NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1996 (29 years ago) |
Entity Number: | 2023059 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 70 GORDON DR, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARBANS GERA | DOS Process Agent | 70 GORDON DR, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
HARBANS GERA | Chief Executive Officer | 70 GORDON DR, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-18 | 2020-09-16 | Address | 70 GORDON DR, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1998-04-21 | 2004-05-18 | Address | 100 CHARLOTTE AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1998-04-21 | 2004-05-18 | Address | 100 CHARLOTTE AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1998-04-21 | 2004-05-18 | Address | 100 CHARLOTTE AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1996-04-24 | 1998-04-21 | Address | 266 PARK AVENUE, WESTBURY, NY, 11367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200916060544 | 2020-09-16 | BIENNIAL STATEMENT | 2020-04-01 |
180925006258 | 2018-09-25 | BIENNIAL STATEMENT | 2018-04-01 |
140721002189 | 2014-07-21 | BIENNIAL STATEMENT | 2014-04-01 |
120824002302 | 2012-08-24 | BIENNIAL STATEMENT | 2012-04-01 |
100603002557 | 2010-06-03 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State