Name: | PARFUSE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1974 (51 years ago) |
Entity Number: | 343044 |
ZIP code: | 11590 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 50A URBAN AVE, ATTN AMY KUNA, WESTBURY, NY, United States, 11590 |
Principal Address: | 50A URBAN AVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELINA J PARIS | Chief Executive Officer | 50A URBAN AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
PARFUSE CORPORATION | DOS Process Agent | 50A URBAN AVE, ATTN AMY KUNA, WESTBURY, NY, United States, 11590 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2016-05-19 | 2018-05-04 | Address | 62 KINKEL ST, ATTN AMY KUNA, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2010-05-25 | 2018-05-04 | Address | 62 KINKEL ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2006-05-17 | 2018-05-04 | Address | 62 KINKEL ST, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2004-07-22 | 2016-05-19 | Address | 65 KINKEL ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2004-07-22 | 2010-05-25 | Address | 65 KINKEL ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180504006339 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160519006211 | 2016-05-19 | BIENNIAL STATEMENT | 2016-05-01 |
140516006330 | 2014-05-16 | BIENNIAL STATEMENT | 2014-05-01 |
120514006446 | 2012-05-14 | BIENNIAL STATEMENT | 2012-05-01 |
100525002317 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State