Name: | NORELL PERFUMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1967 (58 years ago) |
Date of dissolution: | 06 Dec 2002 |
Entity Number: | 206472 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 625 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O REVLON CONSUMER PRODUCTS CORPORATION | DOS Process Agent | 625 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JEFFREY M. NUGENT | Chief Executive Officer | 625 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-19 | 2001-02-20 | Address | ATTN: SECRETARY, 625 MADISON AVENUE, NEW YORK, NY, 10022, 1894, USA (Type of address: Service of Process) |
1998-08-05 | 1999-07-19 | Address | ATTN: SECRETARY, 625 MADISON AVE., 16TH FL., NEW YORK, NY, 10022, 1894, USA (Type of address: Service of Process) |
1998-08-05 | 2001-02-20 | Address | 625 MADISON AVENUE, NEW YORK, NY, 10022, 1894, USA (Type of address: Chief Executive Officer) |
1998-08-05 | 2001-02-20 | Address | 625 MADISON AVENUE, NEW YORK, NY, 10022, 1894, USA (Type of address: Principal Executive Office) |
1993-01-26 | 1998-08-05 | Address | ATTN: SECRETARY, 625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C353997-2 | 2004-10-13 | ASSUMED NAME CORP INITIAL FILING | 2004-10-13 |
021206000658 | 2002-12-06 | CERTIFICATE OF MERGER | 2002-12-06 |
010220002291 | 2001-02-20 | BIENNIAL STATEMENT | 2001-01-01 |
990719002299 | 1999-07-19 | BIENNIAL STATEMENT | 1999-01-01 |
980805002131 | 1998-08-05 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State