Search icon

DESIGNER FRAGRANCES & COSMETICS COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DESIGNER FRAGRANCES & COSMETICS COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Oct 1999 (26 years ago)
Date of dissolution: 20 May 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 May 2024 (a year ago)
Document Number: F99000005333
FEI/EIN Number 223419910

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10 Hudson Yards, NEW YORK, NY, 10001, US
Mail Address: 10 HUDSON YARDS, NEW YORK, NY, 10001
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Fau Philippe Chief Financial Officer 10 Hudson Yards, NEW YORK, NY, 10001
ELTVEDT ANTHONY Treasurer 10 Hudson Yards, NY, NY, 10001
Sarakatsannis Thomas Secretary 10 Hudson Yards, NEW YORK, NY, 10001
Sarakatsannis Thomas Vice President 10 Hudson Yards, NEW YORK, NY, 10001
Gigliotti Lisa M Vice President 10 Hudson Yards, NEW YORK, NY, 10001
Kinnally Robert G Vice President 10 Hudson Yards, NEW YORK, NY, 10001
Roze Frederic Director 10 Hudson Yards, New York, NY, 10001

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019923 KIEHL'S SINCE 1851 EXPIRED 2019-02-08 2024-12-31 - C/O L'OREAL USA ATTN LEGAL, 30 HUDSON YARDS, NEW YORK CITY, NY, 10001
G16000109375 NYX PROFESSIONAL MAKEUP EXPIRED 2016-10-06 2021-12-31 - C/O L'OREAL LEGAL DEPT., 10 HUDSON YARDS, 30TH FLOOR, NEW YORK, NY, 10001
G15000068845 LUXURY BEAUTY STORE EXPIRED 2015-07-01 2020-12-31 - ATTN: LEGAL DEPT, 34TH FLOOR, 575 FIFTH AVE, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2024-05-20 REGISTERED AGENT REVOKED -
WITHDRAWAL 2024-05-20 - -
CHANGE OF MAILING ADDRESS 2024-05-20 10 Hudson Yards, NEW YORK, NY 10001 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 10 Hudson Yards, NEW YORK, NY 10001 -
REINSTATEMENT 2001-11-19 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-11-03 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
WITHDRAWAL 2024-05-20
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State