PERFUME HOLDING CORPORATION
Headquarter
Name: | PERFUME HOLDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 2010 (15 years ago) |
Date of dissolution: | 18 Aug 2021 |
Entity Number: | 3920634 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 60 BROAD STREET, SUITE 3502, NEW YORK, NY, United States, 10004 |
Principal Address: | CONSOLATO PACE, 60 BROAD STREET, #3502, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O KVB PARTNERS | DOS Process Agent | 60 BROAD STREET, SUITE 3502, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
JOSE PENALBA PERFUME HOLDING CORPORATION | Agent | 145 AVENUE OF THE AMERICAS #6A, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
CONSOLATO PACE | Chief Executive Officer | 60 BROAD STREET, SUITE 3502, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-05 | 2022-04-02 | Address | 60 BROAD STREET, SUITE 3502, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2013-08-07 | 2022-04-02 | Address | 60 BROAD STREET, SUITE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2012-07-02 | 2018-03-05 | Address | JOSE PENALBA, 145 AVE OF THE AMERICAS / 6A, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2012-07-02 | 2018-03-05 | Address | 145 AVE OF THE AMERICAS, 6A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2011-10-26 | 2013-08-07 | Address | ATTN: JOSE PENALBA, 145 AVENUE OF THE AMERICAS #6A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220402001871 | 2021-08-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-18 |
180305007277 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
150331006199 | 2015-03-31 | BIENNIAL STATEMENT | 2014-03-01 |
130807001019 | 2013-08-07 | CERTIFICATE OF CHANGE | 2013-08-07 |
120702002689 | 2012-07-02 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State