Name: | AMIT PERFUMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2003 (21 years ago) |
Entity Number: | 2957154 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 34 W 28TH STREET, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-213-1099
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NARESH TILANI | Chief Executive Officer | 734 4TH ST, SECAUCUS, NJ, United States, 07091 |
Name | Role | Address |
---|---|---|
AMIT PERFUMES INC. | DOS Process Agent | 34 W 28TH STREET, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2046158-DCA | Inactive | Business | 2016-12-05 | 2018-12-31 |
1340759-DCA | Inactive | Business | 2009-12-11 | 2012-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-05 | 2007-10-17 | Address | 734 9TH ST, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2005-12-05 | 2019-09-06 | Address | 1193 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-09-23 | 2019-09-06 | Address | 1193 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190906060083 | 2019-09-06 | BIENNIAL STATEMENT | 2019-09-01 |
170907006029 | 2017-09-07 | BIENNIAL STATEMENT | 2017-09-01 |
150901006211 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130926006292 | 2013-09-26 | BIENNIAL STATEMENT | 2013-09-01 |
110916002173 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
071017002845 | 2007-10-17 | BIENNIAL STATEMENT | 2007-09-01 |
051205003064 | 2005-12-05 | BIENNIAL STATEMENT | 2005-09-01 |
030923000403 | 2003-09-23 | CERTIFICATE OF INCORPORATION | 2003-09-23 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-10-17 | No data | 34 W 28TH ST, Manhattan, NEW YORK, NY, 10001 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-04-20 | No data | 34 W 28TH ST, Manhattan, NEW YORK, NY, 10001 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-03-01 | No data | 34 W 28TH ST, 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 |
2014-04-09 | No data | 34 W 28TH ST, 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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2500294 | BLUEDOT | INVOICED | 2016-11-30 | 340 | Electronic Store Blue Dot License Fee |
2500295 | LICENSE | INVOICED | 2016-11-30 | 85 | Electronic Store License Fee |
1049217 | RENEWAL | INVOICED | 2011-01-12 | 340 | Electronics Store Renewal |
981181 | LICENSE | INVOICED | 2009-12-15 | 255 | Electronic Store License Fee |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State