Search icon

FERRAGAMO PARFUMS LLC

Company Details

Name: FERRAGAMO PARFUMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Jun 1997 (28 years ago)
Date of dissolution: 16 Apr 2003
Entity Number: 2154101
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 600 MADISON AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
PAVIA & HARCOURT DOS Process Agent 600 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-06-06 2001-07-18 Address ATTN: RJG, 600 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-01-03 2001-06-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2001-06-06 Address GIBSON DUNN & CRUTCHER LLP, 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1997-06-17 2000-01-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-06-17 1999-09-21 Address 180 MAIDEN LANE, ATTN: STEPHAN HAIMO, ESQ., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030416000203 2003-04-16 ARTICLES OF DISSOLUTION 2003-04-16
010718002063 2001-07-18 BIENNIAL STATEMENT 2001-06-01
010606000344 2001-06-06 CERTIFICATE OF CHANGE 2001-06-06
000103000487 2000-01-03 CERTIFICATE OF CHANGE 2000-01-03
990921002167 1999-09-21 BIENNIAL STATEMENT 1999-06-01
970617000702 1997-06-17 ARTICLES OF ORGANIZATION 1997-06-17

Date of last update: 07 Feb 2025

Sources: New York Secretary of State