Name: | GIVAUDAN FRAGRANCES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2001 (24 years ago) |
Entity Number: | 2593549 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1775 WINDSOR RD, TEANECK, NJ, United States, 07666 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
J. COLIN O'NEILL | Chief Executive Officer | 1775 WINDSOR RD, TEANECK, NJ, United States, 07666 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-22 | 2007-02-02 | Address | 1775 WINDSOR RD, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
2001-01-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-01-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32617 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32618 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070202002314 | 2007-02-02 | BIENNIAL STATEMENT | 2007-01-01 |
030122002752 | 2003-01-22 | BIENNIAL STATEMENT | 2003-01-01 |
010112000194 | 2001-01-12 | APPLICATION OF AUTHORITY | 2001-01-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State