Search icon

V.K. PERFUMES INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 FIFTH AVE, SUITE # 811, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
VIJAY KHEMLANI Chief Executive Officer 303 FIFTH AVE, SUITE # 811, NEW YORK, NY, United States, 10016

History

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)

Filings

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