Search icon

PARFUMS GIVENCHY, INC.

Company Details

Name: PARFUMS GIVENCHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1968 (57 years ago)
Date of dissolution: 28 Apr 2003
Entity Number: 224652
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 19 EAST 57TH STREET, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ALAIN LORENZO Chief Executive Officer 19 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Agent

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

History

Start date End date Type Value
2024-04-30 2024-09-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2000-06-26 2000-08-15 Address 19 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-06-18 2000-06-26 Address 717 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-04-17 2000-06-26 Address 717 FIFTH AVE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-04-17 1998-06-18 Address 717 FIFTH AVE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030428000452 2003-04-28 CERTIFICATE OF MERGER 2003-04-28
000815000073 2000-08-15 CERTIFICATE OF CHANGE 2000-08-15
000626002002 2000-06-26 BIENNIAL STATEMENT 2000-06-01
980618002392 1998-06-18 BIENNIAL STATEMENT 1998-06-01
960711002236 1996-07-11 BIENNIAL STATEMENT 1996-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State