PARFUMS SCHIAPARELLI, INC.

Name: | PARFUMS SCHIAPARELLI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1937 (88 years ago) |
Date of dissolution: | 24 Nov 2010 |
Entity Number: | 50030 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O CORRADO MONTGOMERY, ONE ASTOR PL #11B, NEW YORK, NY, United States, 10003 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GIACOMO J CORRADO | Chief Executive Officer | ONE ASTOR PL #11B, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2008-02-08 | 2009-09-17 | Address | 1 ASTOR PLACE, SUITE 11B, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2007-05-08 | 2008-02-21 | Address | 726 REX CORP PLAZA, PO BOX 9357, UNIONDALE, NY, 11553, 9357, USA (Type of address: Chief Executive Officer) |
2007-05-08 | 2008-02-21 | Address | 726 REX CORP PLAZA, PO BOX 9357, UNIONDALE, NY, 11553, 9357, USA (Type of address: Principal Executive Office) |
2005-07-12 | 2007-05-08 | Address | 178 EAB PLAZA 8TH FL, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer) |
2000-07-17 | 2008-02-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101124000538 | 2010-11-24 | CERTIFICATE OF DISSOLUTION | 2010-11-24 |
20100922016 | 2010-09-22 | ASSUMED NAME CORP INITIAL FILING | 2010-09-22 |
090917000646 | 2009-09-17 | CERTIFICATE OF CHANGE | 2009-09-17 |
080221003700 | 2008-02-21 | AMENDMENT TO BIENNIAL STATEMENT | 2007-04-01 |
080208000193 | 2008-02-08 | CERTIFICATE OF CHANGE | 2008-02-08 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State