D'ANDRE FRAGRANCES, LTD.

Name: | D'ANDRE FRAGRANCES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1968 (57 years ago) |
Date of dissolution: | 31 Mar 1995 |
Entity Number: | 221912 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 80-39 STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
D'ANDRE FRAGRANCES, LTD | DOS Process Agent | 80-39 STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
RICHARD SOLOMON | Chief Executive Officer | 161 WEST 61ST STREET, APT 16G, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1990-04-02 | 1992-10-23 | Address | 80-39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1968-04-05 | 1990-04-02 | Address | 888 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C269492-3 | 1999-01-26 | ASSUMED NAME CORP INITIAL FILING | 1999-01-26 |
950331000629 | 1995-03-31 | CERTIFICATE OF MERGER | 1995-03-31 |
000042002420 | 1993-08-18 | BIENNIAL STATEMENT | 1993-04-01 |
921023002025 | 1992-10-23 | BIENNIAL STATEMENT | 1992-04-01 |
C125254-3 | 1990-04-02 | CERTIFICATE OF AMENDMENT | 1990-04-02 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State