Name: | URBAN PERFUMES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 2010 (14 years ago) |
Date of dissolution: | 06 Aug 2018 |
Entity Number: | 3998649 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 34 WEST 28TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
URBAN PERFUMES CORP. | DOS Process Agent | 34 WEST 28TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
AMIT TILANI | Chief Executive Officer | 34 WEST 28TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-02 | 2016-07-14 | Address | 35 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-10-02 | 2016-07-14 | Address | 35 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2012-10-02 | 2016-07-14 | Address | 35 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-09-22 | 2012-10-02 | Address | 1179 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180806000837 | 2018-08-06 | CERTIFICATE OF DISSOLUTION | 2018-08-06 |
160919006148 | 2016-09-19 | BIENNIAL STATEMENT | 2016-09-01 |
160714006363 | 2016-07-14 | BIENNIAL STATEMENT | 2014-09-01 |
121002006044 | 2012-10-02 | BIENNIAL STATEMENT | 2012-09-01 |
100922000601 | 2010-09-22 | CERTIFICATE OF INCORPORATION | 2010-09-22 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State