Name: | NR FRAGRANCES & COSMETICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2004 (21 years ago) |
Entity Number: | 3012504 |
ZIP code: | 10469 |
County: | New York |
Place of Formation: | New York |
Address: | 2765 THROOP AVE, BRONX, NY, United States, 10469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NR FRAGRANCES & COSMETICS INC. | DOS Process Agent | 2765 THROOP AVE, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
KHALID RAJA | Chief Executive Officer | 2765 THROOP AVE, BRONX, NY, United States, 10469 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | 1220 BROADWAY, SUITE # 700, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-02-05 | 2025-01-21 | Address | 1220 BROADWAY, SUITE # 700, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-02-05 | 2025-01-21 | Address | 1220 BROADWAY, SUITE # 700, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-02-08 | 2018-02-05 | Address | 303 5TH AVENUE, SUITE 1714, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2006-03-07 | 2018-02-05 | Address | 303 5TH AVE, SUITE 1714, BRONX, NY, 10458, USA (Type of address: Service of Process) |
2006-03-07 | 2008-02-08 | Address | 2390 ARTHUR AVE, APT #2F, BRONX, NY, 10458, USA (Type of address: Principal Executive Office) |
2006-03-07 | 2018-02-05 | Address | 303 5TH AVE, SUITE #1714, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2004-02-12 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-02-12 | 2006-03-07 | Address | 303 FIFTH AVENUE, STE. 1714, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121000545 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
220208000942 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
200203061759 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180205006687 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
160714006352 | 2016-07-14 | BIENNIAL STATEMENT | 2016-02-01 |
140409002560 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120321002799 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100304002021 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
080208002470 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
060307002244 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State