Name: | FRAGRANCE DESIRE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2640155 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | C/O RUBI AKTER, 122 WEST 27TH STREET, NEW YORK, NY, United States, 10018 |
Principal Address: | 122 WEST 27TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUBI AKTER | Chief Executive Officer | 122 WEST 27TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O RUBI AKTER, 122 WEST 27TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-16 | 2008-06-03 | Address | DINESH ARORA, 1261 BROADWAY, SUITE 506, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-05-17 | 2004-09-16 | Address | 42 W. 36TH STREET, 2ND FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1876702 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
080603002804 | 2008-06-03 | BIENNIAL STATEMENT | 2007-05-01 |
040916000251 | 2004-09-16 | CERTIFICATE OF AMENDMENT | 2004-09-16 |
010517000450 | 2001-05-17 | CERTIFICATE OF INCORPORATION | 2001-05-17 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State