Attached files

file filename
EX-3.1.2 - AMENDMENT TO RESTATED CERTIFICATE OF INCORPORATION DATED JULY 31, 1992 - INTER PARFUMS INCf10k2019ex3-1ii_interpar.htm
EX-10.25 - EMPLOYMENT AGREEMENT BETWEEN THE COMPANY AND PHILIPPE BENACIN DATED JULY 29, 199 - INTER PARFUMS INCf10k2019ex10-25_interpar.htm
EX-32.1 - CERTIFICATION - INTER PARFUMS INCf10k2019ex32-1_interpar.htm
EX-32.2 - CERTIFICATION - INTER PARFUMS INCf10k2019ex32-2_interpar.htm
EX-31.2 - CERTIFICATION - INTER PARFUMS INCf10k2019ex31-2_interpar.htm
EX-31.1 - CERTIFICATION - INTER PARFUMS INCf10k2019ex31-1_interpar.htm
EX-23 - CONSENT OF MAZARS USA LLP - INTER PARFUMS INCf10k2019ex23_interpar.htm
EX-21 - LIST OF SUBSIDIARIES - INTER PARFUMS INCf10k2019ex21_interpar.htm
EX-10.173 - LEASE FOR INTERPARFUMS SA DISTRIBUTION CENTER - INTER PARFUMS INCf10k2019ex10-173_inter.htm
EX-10.172 - FORM OF OPTION AGREEMENT FOR OPTIONS GRANTED TO EXECUTIVE OFFICERS ON DECEMBER 3 - INTER PARFUMS INCf10k2019ex10-172_interpar.htm
EX-10.162 - FORM OF OPTION AGREEMENT FOR OPTIONS GRANTED TO EXECUTIVE OFFICERS ON JANUARY 28 - INTER PARFUMS INCf10k2019ex10-162_interpar.htm
EX-10.161 - FORM OF OPTION AGREEMENT FOR OPTIONS GRANTED TO EXECUTIVE OFFICERS ON DECEMBER 3 - INTER PARFUMS INCf10k2019ex10-161_interpar.htm
EX-10.160 - CONSULTING AGREEMENT WITH PHILIPPE BENACIN HOLDING SAS - INTER PARFUMS INCf10k2019ex10-160_interpar.htm
EX-10.61.1 - THIRD AMENDMENT TO LEASE FOR 60 STULTS ROAD, SOUTH BRUNSWICK, NJ - INTER PARFUMS INCf10k2019ex10-61i_interpar.htm
EX-10.61 - LEASE FOR 60 STULTS ROAD, SOUTH BRUNSWICK, NJ BETWEEN FORSGATE INDUSTRIAL COMPLE - INTER PARFUMS INCf10k2019ex10-61_interpar.htm
EX-10.26 - LEASE FOR PORTION OF 15TH FLOOR, 551 FIFTH AVENUE, NEW YORK, NEW YORK - INTER PARFUMS INCf10k2019ex10-26_interpar.htm
EX-3.4.1 - ARTICLES OF INCORPORATION OF INTERPARFUMS SA (ENGLISH TRANSLATION) - INTER PARFUMS INCf10k2019ex3-4i_interpar.htm
EX-3.4 - ARTICLES OF INCORPORATION OF INTERPARFUMS SA - INTER PARFUMS INCf10k2019ex3-4_interpar.htm
EX-3.3.1 - ARTICLES OF INCORPORATION OF INTER PARFUMS HOLDINGS, S.A. (ENGLISH TRANSLATION) - INTER PARFUMS INCf10k2019ex3-3i_interpar.htm
EX-3.3 - ARTICLES OF INCORPORATION OF INTER PARFUMS HOLDINGS, S.A. - INTER PARFUMS INCf10k2019ex3-3_interpar.htm
EX-3.1.6 - AMENDMENT TO RESTATED CERTIFICATE OF INCORPORATION DATED AUGUST 6, 2004 - INTER PARFUMS INCf10k2019ex3-1vi_interpar.htm
EX-3.1.5 - AMENDMENT TO RESTATED CERTIFICATE OF INCORPORATION, AS AMENDED, DATED JULY 12, 2 - INTER PARFUMS INCf10k2019ex3-1v_interpar.htm
EX-3.1.3 - AMENDMENT TO RESTATED CERTIFICATE OF INCORPORATION DATED JULY 9, 1993 - INTER PARFUMS INCf10k2019ex3-1iii_interpar.htm
EX-3.1.1 - RESTATED CERTIFICATE OF INCORPORATION DATED SEPTEMBER 3, 1987 - INTER PARFUMS INCf10k2019ex3-1i_interpar.htm
10-K - INTER PARFUMS INCipar-20191231.htm

Exhibit 3.1.4

 

CERTIFICATE OF AMENDMENT

to the

RESTATED CERTIFICATE OF INCORPORATION

of

JEAN PHILIPPE FRAGRANCES, INC.

Pursuant to the Delaware General Corporation Law

 

 

Jean Philippe Fragrances, Inc. hereby certifies that:

 

A. The name of the Corporation is Jean Philippe Fragrances, Inc. (the “Corporation”), and its original Certificate of Incorporation was filed with the Secretary of State of Delaware on May 6, 1985.

 

B. The Restated Certificate of Incorporation is hereby amended in order to change the name of the Corporation. To accomplish the foregoing amendment, Article FIRST is stricken out in its entirety, and the new Article FIRST is substituted in lieu thereof as follows:

 

FIRST. The name of the Corporation is INTER PARFUMS, INC.

 

C. The foregoing Amendment to the Restated Certificate of Incorporation of the Corporation was authorized pursuant to Section 141(b) of the Delaware Corporation Law by the affirmative vote of a majority of the Board of Directors of the Corporation present at a meeting at which a quorum was present followed by the affirmative vote of a majority of all of the outstanding shares Common Stock of the Corporation entitled to vote on the said Amendment to the Restated Certificate of Incorporation at a meeting at which a quorum was present pursuant to Section 242 of the Delaware General Corporation Law.

 

D. This Certificate of Amendment to the Restated Certificate of Incorporation shall be effective upon the filing of same with the Secretary of State of Delaware.

 

IN WITNESS WHEREOF, we have subscribed this document on the date set forth below and do hereby affirm, under the penalties of perjury, that the statements contained therein have been examined by us and are true and correct.

 

Dated: July 13, 1999  
   
  /c/ Jean Madar
  Jean Madar, Chief Executive Officer
   
  /s/ Annie Failler
  Annie Failler, Secretary