Name: | PARFUMS CORDAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1932 (92 years ago) |
Date of dissolution: | 19 Oct 1982 |
Entity Number: | 43846 |
ZIP code: | 90028 |
County: | New York |
Place of Formation: | New York |
Address: | MAX FACTOR & CO., 1655 N. MCCADDEN PLACE, HOLLYWOOD, CA, United States, 90028 |
Shares Details
Shares issued 1500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION | Agent | COMPANY, 70 PINE ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM C. MILLER | DOS Process Agent | MAX FACTOR & CO., 1655 N. MCCADDEN PLACE, HOLLYWOOD, CA, United States, 90028 |
Start date | End date | Type | Value |
---|---|---|---|
1979-03-05 | 1982-10-19 | Address | 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1974-10-21 | 1979-03-05 | Address | 40 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1962-02-06 | 1974-10-21 | Address | 730-5TH AVE., SUITE 1207, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1937-11-04 | 1942-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1937-11-04 | 1942-12-16 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080417027 | 2008-04-17 | ASSUMED NAME CORP INITIAL FILING | 2008-04-17 |
A912562-4 | 1982-10-19 | CERTIFICATE OF MERGER | 1982-10-19 |
A556676-3 | 1979-03-05 | CERTIFICATE OF AMENDMENT | 1979-03-05 |
A188958-2 | 1974-10-21 | CERTIFICATE OF AMENDMENT | 1974-10-21 |
317273 | 1962-03-20 | CERTIFICATE OF AMENDMENT | 1962-03-20 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State