Name: | FRAGRANCE SYSTEMS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2002 (23 years ago) |
Entity Number: | 2726064 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 150 MOTOR PKWY, STE 401, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 MOTOR PKWY, STE 401, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
DIANE BREIDENBACH | Chief Executive Officer | 150 MOTOR PKWY, STE 401, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2024-01-24 | Address | 150 MOTOR PKWY, STE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2011-05-10 | 2024-01-24 | Address | 150 MOTOR PKWY, STE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2011-05-10 | 2024-01-24 | Address | 150 MOTOR PKWY, STE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2011-03-30 | 2011-05-10 | Address | 150 MOTOR PARKWAY, STE. 401, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2004-01-07 | 2011-05-10 | Address | 300 MOTOR PARKWAY, STE 200, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124002353 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
140206002086 | 2014-02-06 | BIENNIAL STATEMENT | 2014-01-01 |
120130003182 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
110510003195 | 2011-05-10 | BIENNIAL STATEMENT | 2010-01-01 |
110330000247 | 2011-03-30 | CERTIFICATE OF AMENDMENT | 2011-03-30 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State