CHARLES V PERFUMERS, INC.

Name: | CHARLES V PERFUMERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1945 (80 years ago) |
Date of dissolution: | 22 Mar 2000 |
Entity Number: | 55934 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 61 BROADWAY, NEW YORK, NY, United States, 10006 |
Principal Address: | 935 PARK AVENUE #5B, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
% GOLDRICH & GROSS | DOS Process Agent | 61 BROADWAY, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
HELEN STUTZER | Chief Executive Officer | 935 PARK AVENUE #5B, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1973-07-30 | 1974-11-08 | Name | HARTU, INC. |
1945-03-23 | 1973-07-30 | Name | ELIZABETH HARTLEY, INC. |
1945-03-23 | 1974-11-08 | Address | 509 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000322000053 | 2000-03-22 | CERTIFICATE OF DISSOLUTION | 2000-03-22 |
950510002366 | 1995-05-10 | BIENNIAL STATEMENT | 1994-03-01 |
Z025260-2 | 1980-12-24 | ASSUMED NAME CORP INITIAL FILING | 1980-12-24 |
A193027-4 | 1974-11-08 | CERTIFICATE OF MERGER | 1974-11-08 |
A147398-6 | 1974-04-08 | ANNULMENT OF DISSOLUTION | 1974-04-08 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State