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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAVIA & HARCOURT | DOS Process Agent | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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