Search icon

DESIGNER FRAGRANCES & COSMETICS COMPANY

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DAVID GREENBERG Chief Executive Officer 10 HUDSON YARDS, NEW YORK, NY, United States, 10001

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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