Name: | V.K. PERFUMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2004 (21 years ago) |
Entity Number: | 3083967 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 303 FIFTH AVE, SUITE # 811, NEW YORK, NY, United States, 10016 |
Principal Address: | 303 FIFTH AVE, 811, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 303 FIFTH AVE, SUITE # 811, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
VIJAY KHEMLANI | Chief Executive Officer | 303 FIFTH AVE, SUITE # 811, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 303 FIFTH AVE, 811, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 303 FIFTH AVE, SUITE # 811, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2018-08-08 | 2024-07-02 | Address | 303 FIFTH AVE, 811, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-08-08 | 2024-07-02 | Address | 303 FIFTH AVE, 811, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2012-07-25 | 2018-08-08 | Address | 303 FIFTH AVENUE RM 811, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-08-19 | 2018-08-08 | Address | 60 W 30TH STREET / 2R, BAYONNE, NJ, 07002, USA (Type of address: Principal Executive Office) |
2008-08-19 | 2018-08-08 | Address | 60 W 30TH STREET / 2R, BAYONNE, NY, 07002, USA (Type of address: Chief Executive Officer) |
2008-08-19 | 2012-07-25 | Address | 60 W 30TH STREET / APT 2R, BAYONNE, NJ, 07002, USA (Type of address: Service of Process) |
2006-08-03 | 2008-08-19 | Address | 60 W 30TH STREET / APT 2R, BAYONNE, NJ, 07002, USA (Type of address: Service of Process) |
2006-08-03 | 2008-08-19 | Address | 60 W 30TH STREET / 2R, BAYONNE, NY, 07002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702003051 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220712000190 | 2022-07-12 | BIENNIAL STATEMENT | 2022-07-01 |
200707060530 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180808002010 | 2018-08-08 | BIENNIAL STATEMENT | 2018-07-01 |
120725000120 | 2012-07-25 | CERTIFICATE OF CHANGE | 2012-07-25 |
080819002863 | 2008-08-19 | BIENNIAL STATEMENT | 2008-07-01 |
060803002597 | 2006-08-03 | BIENNIAL STATEMENT | 2006-07-01 |
040728000724 | 2004-07-28 | CERTIFICATE OF INCORPORATION | 2004-07-28 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State