Search icon

PERFUME HOLDING CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O KVB PARTNERS DOS Process Agent 60 BROAD STREET, SUITE 3502, NEW YORK, NY, United States, 10004

Agent

Name Role Address
JOSE PENALBA PERFUME HOLDING CORPORATION Agent 145 AVENUE OF THE AMERICAS #6A, NEW YORK, NY, 10013

Chief Executive Officer

Name Role Address
CONSOLATO PACE Chief Executive Officer 60 BROAD STREET, SUITE 3502, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
F14000002741
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_70101688
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
900543983
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State