HUBER PARFUMS LTD.

Name: | HUBER PARFUMS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2010 (15 years ago) |
Entity Number: | 4000274 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 126 W 11TH STREET, UNIT 52, Apt. 52, NEW YORK, NY, United States, 10011 |
Principal Address: | 126 W 11th St, Apt. 52, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLOS HUBER | Chief Executive Officer | 126 W 11TH ST, UNIT 52, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CARLOS HUBER | DOS Process Agent | 126 W 11TH STREET, UNIT 52, Apt. 52, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 126 W 11TH ST, UNIT 52, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 247 CENTRE STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2018-08-20 | 2025-02-12 | Address | 126 W 11TH STREET, UNIT 52, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-12 | 2025-02-12 | Address | 247 CENTRE STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2012-09-12 | 2018-08-20 | Address | 247 CENTRE STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212003267 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
211102003222 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
180820000567 | 2018-08-20 | CERTIFICATE OF CHANGE | 2018-08-20 |
120912006233 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
110630000415 | 2011-06-30 | CERTIFICATE OF CHANGE | 2011-06-30 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State