Designer Fragrances & Cosmetics Company Overview
Designer Fragrances & Cosmetics Company filed as a Foreign Business Corporation in the State of New York on Thursday, July 24, 1997 and is approximately twenty-seven years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Designer Fragrances & Cosmetics Company
Network Visualizer
Advertisements
Key People
Who own Designer Fragrances & Cosmetics Company
Name | |
---|---|
Frederic Roze 11 |
President
Chief Executive Officer
Chief Executive Officer
NonPres
Chairman
CEO
Officer
|
Stephane Rinderknech 4 |
President
|
Philippe Fau 1 |
CFO
|
Robert G. Kinnally 3 |
Vice President
Assistant Secretary
Assistant Vice Presi
|
Anthony Eltvedt 5 |
Treasurer
NonTreas
|
Thomas Sarakatsannis 5 |
Secretary
Senior Vice Presiden
General Counsel
Senior Vice President
NonSec
Vice President
General Counsel and
Assistant Secretary
Vp-Gc
|
Lisa M. Gigiliotti 4 |
Vice President
Assistant Secretary
Assistant Sec.
|
Anthony Elvedt 4 |
Vice President
Senior T
Treasurer
NonTreas
|
Lisa M. Gigliotti 3 |
Vice President
|
Alexandre Pagliano 3 |
Chief Financial Officer
Senior Vice Presiden
CFO
Chief Executive Officer
Srvp-CFO
|
Roy Rabinowitz 5 |
Srvp-Finance
Assistant Secretary
Senior Vice President
Treasurer
Secretary
Senior Vp
Vice President
Finance
Finance and Assistan
Senior Vice Presiden
|
David Morgan 2 |
NonDir
Executive Vice President
|
Laurent Attal 6 |
President
CEO
Chief Excecutive Off
|
Howie Geiger |
Treasurer
|
Roger Dolden 11 |
Director
Executive Vp
Vice President
Business Development
Executive Vice Presi
Evp-Business Develop
Executive Vice President
Externa
|
John D. Sullivan 8 |
Secretary
Vice President
|
Christopher J. Corbett 4 |
Secretary
Vice President
Assistant Sec.
Assistant Secretary
|
Arnaud Legrain 1 |
Secretary
Vice President
Chief Financial Officer
Senior Vice Presiden
|
Frederic Sarakatsannis |
Secretary
Vice President
General Counsel
|
Roy Robinowitz |
Secretary
Vice President
|
Arnault Legrain 1 |
Senior Vp
Fianance and Control
|
Showing 8 records out of 21
Known Addresses for Designer Fragrances & Cosmetics Company
Corporate Filings for Designer Fragrances & Cosmetics Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F99000005333 |
Date Filed: | Monday, October 18, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800211700 |
Date Filed: | Friday, June 6, 2003 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 02366120 |
Date Filed: | Friday, November 16, 2001 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C16828-2004 |
Date Filed: | Wednesday, June 23, 2004 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 2164990 |
Date Filed: | Thursday, July 24, 1997 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/24/1997 | Name History/Actual | Coslet, Inc. | |
7/24/1997 | Name History/Actual | Coslet, Inc. | |
12/22/1997 | Name History/Actual | Designer Fragrances & Cosmetics Company | |
12/22/1997 | Name History/Actual | Designer Fragrances & Cosmetics Company | |
6/6/2003 | Application for Certificate of Authority | ||
7/31/2003 | Change of Registered Agent/Office | ||
3/19/2004 | Certificate of Assumed Business Name | ||
6/23/2004 | Foreign Qualification | ||
7/15/2004 | Initial List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
5/24/2005 | Certificate of Assumed Business Name | ||
6/6/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
4/24/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/30/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
5/5/2008 | Annual List | 08/09 | |
12/31/2008 | Public Information Report (PIR) | ||
6/15/2009 | Annual List | 2009-2010 | |
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
6/2/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
4/28/2011 | Annual List | ||
4/27/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
6/17/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
3/10/2014 | Certificate of Assumed Business Name | ||
4/1/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
4/9/2015 | Annual List | ||
7/10/2015 | Certificate of Assumed Business Name | ||
12/31/2015 | Public Information Report (PIR) | ||
4/4/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
4/4/2017 | Annual List | ||
5/19/2017 | Certificate of Assumed Business Name | ||
12/31/2017 | Public Information Report (PIR) | ||
4/3/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
4/4/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Designer Fragrances & Cosmetics Company.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Designer Fragrances & Cosmetics Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
133 Terminal Ave Clark, NJ 07066
575 5th Ave New York, NY 10017
50 Connell Dr Berkeley Heights, NJ 07922
These addresses are known to be associated with Designer Fragrances & Cosmetics Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records