Search icon

ISLAND PERFUME INC.

Company Details

Name: ISLAND PERFUME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2012
Entity Number: 3129417
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1225 BROADWAY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YASIR M KHAN Chief Executive Officer 1225 BROADWAY, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1225 BROADWAY, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-10-25 2010-12-07 Address 1178 BROADWAY, STORE #2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-10-25 2010-12-07 Address 1178 BROADWAY, STORE #2, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-11-23 2010-12-07 Address 1178 BROADWAY, STORE NO #2, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120928001052 2012-09-28 CERTIFICATE OF DISSOLUTION 2012-09-28
101207002312 2010-12-07 BIENNIAL STATEMENT 2010-11-01
061025002283 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041123000060 2004-11-23 CERTIFICATE OF INCORPORATION 2004-11-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-19 No data 1225 BROADWAY, 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
2019-04-11 No data 1225 BROADWAY, 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
2018-12-14 No data 1225 BROADWAY, 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
187836 OL VIO INVOICED 2012-06-20 625 OL - Other Violation

Date of last update: 05 Feb 2025

Sources: New York Secretary of State