Search icon

CHRISTIAN DIOR PERFUMES LLC

Company Details

Name: CHRISTIAN DIOR PERFUMES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2003 (22 years ago)
Entity Number: 2938649
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 19 EAST 57TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CHRISTIAN DIOR LLC DOS Process Agent 19 EAST 57TH ST, NEW YORK, NY, United States, 10022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2009-08-03 2023-08-28 Address 19 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-08-04 2023-08-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-08-04 2009-08-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828002057 2023-08-28 BIENNIAL STATEMENT 2023-08-01
210930000173 2021-09-30 BIENNIAL STATEMENT 2021-09-30
191003060675 2019-10-03 BIENNIAL STATEMENT 2019-08-01
180821006295 2018-08-21 BIENNIAL STATEMENT 2017-08-01
150806006150 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130924006276 2013-09-24 BIENNIAL STATEMENT 2013-08-01
110728002145 2011-07-28 BIENNIAL STATEMENT 2011-08-01
090803002896 2009-08-03 BIENNIAL STATEMENT 2009-08-01
071012002537 2007-10-12 BIENNIAL STATEMENT 2007-08-01
070125000916 2007-01-25 CERTIFICATE OF PUBLICATION 2007-01-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-15 No data 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-24 No data 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3148240 OL VIO INVOICED 2020-01-24 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Date of last update: 23 Feb 2025

Sources: New York Secretary of State