Name: | CALIFORNIA PERFUME COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1930 (95 years ago) |
Entity Number: | 39502 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | New York |
Address: | 4 International Drive, Suite 110, Rye Brook, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CALIFORNIA PERFUME COMPANY, INC. | DOS Process Agent | 4 International Drive, Suite 110, Rye Brook, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 4 INTERNATIONAL DRIVE, SUITE 110, RYE BROOK, NY, United States, 10573 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2024-10-21 | Address | 601 MIDLAND AVENUE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2024-10-21 | Address | 1 AVON PLACE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-21 | 2024-10-21 | Address | 4 INTERNATIONAL DRIVE, SUITE 110, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2018-09-11 | 2024-10-21 | Address | 601 MIDLAND AVENUE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021001250 | 2024-10-21 | BIENNIAL STATEMENT | 2024-10-21 |
221121000189 | 2022-11-21 | BIENNIAL STATEMENT | 2022-09-01 |
180911006474 | 2018-09-11 | BIENNIAL STATEMENT | 2018-09-01 |
160901007413 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
151124006245 | 2015-11-24 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State