Name: | FRENCH PERFUMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1998 (27 years ago) |
Date of dissolution: | 22 Jul 2008 |
Entity Number: | 2213460 |
ZIP code: | 07080 |
County: | New York |
Place of Formation: | New York |
Address: | 111 SNYDER ROAD, S. PLAINFIELD, NJ, United States, 07080 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEET SINGH | Chief Executive Officer | 111 SNYDER ROAD, S. PLAINFIELD, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 SNYDER ROAD, S. PLAINFIELD, NJ, United States, 07080 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-20 | 2008-01-25 | Address | 28 WEST 28TH ST, STORE #F3, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-03-20 | 2008-01-25 | Address | 28 WEST 28TH ST, STORE #F3, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1998-01-02 | 2008-01-25 | Address | 28 WEST 28 STREET, STORE #F3, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080722000313 | 2008-07-22 | CERTIFICATE OF DISSOLUTION | 2008-07-22 |
080125002137 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
060320002465 | 2006-03-20 | BIENNIAL STATEMENT | 2006-01-01 |
980102000197 | 1998-01-02 | CERTIFICATE OF INCORPORATION | 1998-01-02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State