LJ COSMETICS INC.

Name: | LJ COSMETICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1990 (35 years ago) |
Date of dissolution: | 10 Jun 2014 |
Entity Number: | 1443015 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 397 GLEN COVE ROAD, EAST HILLS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA A AZZARONE | Chief Executive Officer | 1645 LINCOLN AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 397 GLEN COVE ROAD, EAST HILLS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-16 | 2000-04-19 | Address | 1645 LINCOLN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1993-07-08 | Address | 397 GLEN COVE ROAD, EAST HILLS, NY, 11716, USA (Type of address: Service of Process) |
1990-04-30 | 1992-12-16 | Address | 397 GLEN COVE ROAD, EAST HILLS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140610000775 | 2014-06-10 | CERTIFICATE OF DISSOLUTION | 2014-06-10 |
120529002827 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100416002013 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080411002476 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
060412002147 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State