Search icon

THE PERFUMER'S WORKSHOP EXPORT, LTD.

Company Details

Name: THE PERFUMER'S WORKSHOP EXPORT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1974 (51 years ago)
Entity Number: 354156
ZIP code: 10176
County: New York
Place of Formation: New York
Address: NORRIS WOLFF, ESQ., 551 5TH AVE 18TH FLR, NEW YORK, NY, United States, 10176
Principal Address: 51 EAST 42ND ST STE 1200, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
DONALD BAUCHNER Chief Executive Officer 51 EAST 42ND ST STE 1200, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O KLEINBERG, KAPLAN WOLFF & COHEN PC DOS Process Agent NORRIS WOLFF, ESQ., 551 5TH AVE 18TH FLR, NEW YORK, NY, United States, 10176

History

Start date End date Type Value
2002-10-01 2006-10-30 Address 800 FIFTH AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-10-01 2006-10-30 Address 800 FIFTH AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-10-14 2002-10-01 Address 150 EAST 58TH ST., 26TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
1998-10-14 2002-10-01 Address 150 EAST 58TH ST., 26TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office)
1998-10-14 2002-10-01 Address NORRIS WOLFF, ESQ., 551 5TH AVE, 18TH FLOOR, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081023002115 2008-10-23 BIENNIAL STATEMENT 2008-10-01
20080701067 2008-07-01 ASSUMED NAME CORP INITIAL FILING 2008-07-01
061030002725 2006-10-30 BIENNIAL STATEMENT 2006-10-01
041210002169 2004-12-10 BIENNIAL STATEMENT 2004-10-01
021001002690 2002-10-01 BIENNIAL STATEMENT 2002-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State