Name: | DESIGNER FRAGRANCES & COSMETICS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1997 (28 years ago) |
Entity Number: | 2164990 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Principal Address: | 10 HUDSON YARDS, ATTN: LEGAL DEPT, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID GREENBERG | Chief Executive Officer | 10 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2023-07-10 | Address | 10 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-07-05 | 2023-07-10 | Address | 10 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-07-26 | 2017-07-05 | Address | 575 FIFTH AVE, ATTN: LEGAL DEPT, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2013-07-26 | 2017-07-05 | Address | 575 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-07-19 | 2013-07-26 | Address | 575 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710000332 | 2023-07-10 | BIENNIAL STATEMENT | 2023-07-01 |
210723001731 | 2021-07-23 | BIENNIAL STATEMENT | 2021-07-23 |
170705007613 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150709006134 | 2015-07-09 | BIENNIAL STATEMENT | 2015-07-01 |
130726006105 | 2013-07-26 | BIENNIAL STATEMENT | 2013-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3154333 | CL VIO | INVOICED | 2020-02-03 | 350 | CL - Consumer Law Violation |
3124223 | CL VIO | CREDITED | 2019-12-09 | 175 | CL - Consumer Law Violation |
1544127 | CL VIO | INVOICED | 2013-12-26 | 500 | CL - Consumer Law Violation |
1501306 | CL VIO | CREDITED | 2013-11-08 | 175 | CL - Consumer Law Violation |
185168 | OL VIO | INVOICED | 2012-10-16 | 700 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-11-27 | Default Decision | REFUND POLICY NOT CONSPICUOUSLY POSTED | 1 | No data | 1 | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State