Name: | INTERNATIONAL COSMETICS AND PERFUMES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 2007 (17 years ago) |
Entity Number: | 3610556 |
ZIP code: | 10012 |
County: | New York |
Principal Address: | 45 WEST 25TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10010 |
Address: | attn: legal department, 65 bleecker street, 2nd floor, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
EMMANUEL SAUJET | Chief Executive Officer | 1094 HILLCREST ROAD, 7TH FLOOR, BEVERLY HILLS, CA, United States, 90210 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | attn: legal department, 65 bleecker street, 2nd floor, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-24 | 2024-12-24 | Address | 1094 HILLCREST ROAD, 7TH FLOOR, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
2024-12-24 | 2024-12-24 | Address | 45 WEST 25TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2024-11-22 | Address | 45 WEST 25TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2024-11-22 | Address | 1094 HILLCREST ROAD, 7TH FLOOR, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2024-12-24 | Address | 1094 HILLCREST ROAD, 7TH FLOOR, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224001780 | 2024-12-23 | CERTIFICATE OF MERGER | 2025-01-01 |
241122001035 | 2024-11-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-05 |
231201040653 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
230323000754 | 2023-03-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-21 |
220628002333 | 2022-06-28 | BIENNIAL STATEMENT | 2021-12-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State