Name: | PERFUMES UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1984 (41 years ago) |
Date of dissolution: | 19 Nov 2009 |
Entity Number: | 893910 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 SHEER PLAZA, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 SHEER PLAZA, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
UZI ZOHAR | Chief Executive Officer | 25 SHEER PLAZA, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-03 | 2000-03-06 | Address | 15 JUNIPER LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1995-07-03 | 2000-03-06 | Address | 15 JUNIPER LANE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1995-07-03 | 2000-03-06 | Address | 25 SHEER PLAZA, PLAINVIEW, NY, 11803, 4205, USA (Type of address: Service of Process) |
1984-02-09 | 1995-07-03 | Address | 40 LAURA DR., WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091119000032 | 2009-11-19 | CERTIFICATE OF DISSOLUTION | 2009-11-19 |
040123002688 | 2004-01-23 | BIENNIAL STATEMENT | 2004-02-01 |
020208002620 | 2002-02-08 | BIENNIAL STATEMENT | 2002-02-01 |
000306002062 | 2000-03-06 | BIENNIAL STATEMENT | 2000-02-01 |
980202002377 | 1998-02-02 | BIENNIAL STATEMENT | 1998-02-01 |
950703002091 | 1995-07-03 | BIENNIAL STATEMENT | 1994-02-01 |
B067774-5 | 1984-02-09 | CERTIFICATE OF INCORPORATION | 1984-02-09 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State