Name: | FRAGRANCEX.COM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2001 (24 years ago) |
Entity Number: | 2644945 |
ZIP code: | 11788 |
County: | New York |
Place of Formation: | New York |
Address: | 5 Plant Avenue, Hauppauge, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RON YAKUEL | Chief Executive Officer | 5 PLANT AVENUE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
FRAGRANCEX.COM INC. | DOS Process Agent | 5 Plant Avenue, Hauppauge, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 415 E 37TH ST, 25F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 5 PLANT AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2025-03-07 | 2025-05-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2025-01-16 | 2025-03-07 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-12-07 | 2023-12-07 | Address | 5 PLANT AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505004269 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
231207000639 | 2023-12-07 | BIENNIAL STATEMENT | 2023-05-01 |
210505060221 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190508060297 | 2019-05-08 | BIENNIAL STATEMENT | 2019-05-01 |
170622006221 | 2017-06-22 | BIENNIAL STATEMENT | 2017-05-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-01-14 | 2016-01-25 | Non-Delivery of Goods | Yes | 165.00 | Goods Received |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State