HEAVEN SCENT INC.

Name: | HEAVEN SCENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1996 (29 years ago) |
Entity Number: | 2034978 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 21 MAIN STREET, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEAVEN SCENT INC. | DOS Process Agent | 21 MAIN STREET, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
MARK HIRSCH | Chief Executive Officer | 40 PARKER BLVD, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2024-12-16 | Address | 40 PARKER BLVD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2016-05-12 | 2024-12-16 | Address | 21 MAIN STREET, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2010-05-19 | 2024-12-16 | Address | 40 PARKER BLVD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2006-05-12 | 2016-05-12 | Address | 102 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
1998-12-10 | 2010-05-19 | Address | 102 RTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216002978 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
200414060465 | 2020-04-14 | BIENNIAL STATEMENT | 2018-05-01 |
160512006471 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140501006218 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120524006045 | 2012-05-24 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State