Search icon

NR FRAGRANCES & COSMETICS INC.

Company Details

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

DOS Process Agent

Name Role Address
NR FRAGRANCES & COSMETICS INC. DOS Process Agent 2765 THROOP AVE, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
KHALID RAJA Chief Executive Officer 2765 THROOP AVE, BRONX, NY, United States, 10469

History

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)

Filings

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