IT FRAGRANCE LLC

Name: | IT FRAGRANCE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jan 2012 (13 years ago) |
Date of dissolution: | 25 Nov 2020 |
Entity Number: | 4188676 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-01-13 | 2012-08-23 | Address | 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2012-01-13 | 2012-08-27 | Address | 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201125000416 | 2020-11-25 | CERTIFICATE OF TERMINATION | 2020-11-25 |
200505060728 | 2020-05-05 | BIENNIAL STATEMENT | 2020-01-01 |
SR-103136 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-103137 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160728006065 | 2016-07-28 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State