Name: | THE PERFUMER'S WORKSHOP INTERNATIONAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1972 (53 years ago) |
Entity Number: | 260451 |
ZIP code: | 10110 |
County: | New York |
Place of Formation: | New York |
Address: | C/O KLEINBERG, KAPLAN, 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110 |
Principal Address: | 350 7TH AVENUE, SUITE 1705, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD G BAUCHNER | Chief Executive Officer | 350 7TH AVENUE, SUITE 1705, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NORRIS D WOLFF, ESQ. | DOS Process Agent | C/O KLEINBERG, KAPLAN, 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
KLEINBERG KAPLAN WOLFF & COHEN P.C. | Agent | 522 FIFTH AVENUE, 22ND FLOOR, NEW YORK, NY, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2024-05-23 | Address | 350 7TH AVENUE, SUITE 1705, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-06-14 | 2024-05-23 | Address | 350 7TH AVENUE, SUITE 1705, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-06-14 | 2024-05-23 | Address | C/O KLEINBERG, KAPLAN, 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2008-08-12 | 2021-06-14 | Address | 51 EAST 42ND ST, STE 1200, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2002-08-12 | 2008-08-12 | Address | 800 FIFTH AVE, STE 16B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523001306 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
210614060153 | 2021-06-14 | BIENNIAL STATEMENT | 2018-08-01 |
20160916039 | 2016-09-16 | ASSUMED NAME CORP INITIAL FILING | 2016-09-16 |
080812002785 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060808002274 | 2006-08-08 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State