Search icon

NASIMA PERFUMES, INC.

Company Details

Name: NASIMA PERFUMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2003 (21 years ago)
Entity Number: 2956441
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 53 W 28th Street, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED ARIF ISRAIL Chief Executive Officer 53 W 28TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 W 28th Street, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-09-22 2006-12-18 Address 1165 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220916001764 2022-09-16 BIENNIAL STATEMENT 2021-09-01
070830002800 2007-08-30 BIENNIAL STATEMENT 2007-09-01
061218003042 2006-12-18 BIENNIAL STATEMENT 2005-09-01
030922000190 2003-09-22 CERTIFICATE OF INCORPORATION 2003-09-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-11-16 No data 1165 BROADWAY, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-22 No data 1165 BROADWAY, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-15 No data 1165 BROADWAY, Manhattan, NEW YORK, NY, 10001 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
184753 OL VIO INVOICED 2012-08-31 875 OL - Other Violation

Date of last update: 05 Feb 2025

Sources: New York Secretary of State