Search icon

INTERPARFUMS LUXURY BRANDS, INC.

Company Details

Name: INTERPARFUMS LUXURY BRANDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2010 (15 years ago)
Entity Number: 3950311
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 440 PARK AVENUE SOUTH, 13TH FLOOR, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERPARFUMS LUXURY BRANDS, INC. 401(K) PLAN 2023 272279616 2024-10-03 INTERPARFUMS LUXURY BRANDS, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 339900
Sponsor’s telephone number 2128321900
Plan sponsor’s address 112 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
INTERPARFUMS LUXURY BRANDS, INC. 401(K) PLAN 2022 272279616 2023-10-12 INTERPARFUMS LUXURY BRANDS, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 339900
Sponsor’s telephone number 2128321900
Plan sponsor’s address 112 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing ALLISON BRECHER
INTERPARFUMS LUXURY BRANDS, INC. 401(K) PLAN 2021 272279616 2022-10-11 INTERPARFUMS LUXURY BRANDS, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 339900
Sponsor’s telephone number 2128321900
Plan sponsor’s address 112 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing ALLISON BRECHER
INTERPARFUMS LUXURY BRANDS, INC. 401(K) PLAN 2020 272279616 2021-10-08 INTERPARFUMS LUXURY BRANDS, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 339900
Sponsor’s telephone number 2128321900
Plan sponsor’s address 112 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing ALLISON BRECHER
INTERPARFUMS LUXURY BRANDS, INC. 401(K) PLAN 2019 272279616 2020-10-05 INTERPARFUMS LUXURY BRANDS, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 339900
Sponsor’s telephone number 2128321900
Plan sponsor’s address 112 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing CHRISTINA OWEN

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PIERRE DESAULLES Chief Executive Officer 440 PARK AVENUE SOUTH, 13TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 440 PARK AVENUE SOUTH, 13 FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 440 PARK AVENUE SOUTH, 13TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-05-15 2024-05-22 Address 440 PARK AVENUE SOUTH, 13 FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-07-06 2020-05-15 Address 112 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-07-06 2020-05-15 Address 112 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2012-05-03 2016-07-06 Address 1 PARK AVE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-05-03 2016-07-06 Address 1 PARK AVE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-05-14 2024-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522004329 2024-05-22 BIENNIAL STATEMENT 2024-05-22
220524003065 2022-05-24 BIENNIAL STATEMENT 2022-05-01
200515060229 2020-05-15 BIENNIAL STATEMENT 2020-05-01
180501006916 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160706007209 2016-07-06 BIENNIAL STATEMENT 2016-05-01
120503006233 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100514000929 2010-05-14 APPLICATION OF AUTHORITY 2010-05-14

Date of last update: 03 Feb 2025

Sources: New York Secretary of State