Name: | ROSLYN IMPORTERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1979 (46 years ago) |
Date of dissolution: | 14 Apr 1997 |
Entity Number: | 546768 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 635 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM E. QUINN | Chief Executive Officer | 635 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
% STECKLER, GUTMAN, MORRISSEY & MURRAY | DOS Process Agent | 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
1986-06-13 | 1990-05-24 | Name | 609 FRAGRANCES INC. |
1979-03-23 | 1986-06-13 | Name | PARFUMS GALANOS LTD. |
1979-03-23 | 1994-01-18 | Address | 60 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170823053 | 2017-08-23 | ASSUMED NAME CORP INITIAL FILING | 2017-08-23 |
970414001285 | 1997-04-14 | CERTIFICATE OF MERGER | 1997-04-14 |
940118002138 | 1994-01-18 | BIENNIAL STATEMENT | 1993-03-01 |
C144815-3 | 1990-05-24 | CERTIFICATE OF AMENDMENT | 1990-05-24 |
B369629-2 | 1986-06-13 | CERTIFICATE OF AMENDMENT | 1986-06-13 |
A562237-7 | 1979-03-23 | CERTIFICATE OF INCORPORATION | 1979-03-23 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State