Name: | COSMETIC SHOW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1990 (35 years ago) |
Entity Number: | 1484068 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 950 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022 |
Address: | 666 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANNE BENJAMIN | Chief Executive Officer | 1130 PARK AVE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
GOODMAN & SAPERSTEIN | DOS Process Agent | 666 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-20 | 2008-10-14 | Address | 1130 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 2000-10-20 | Address | 1130 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 1998-10-09 | Address | 919 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1990-10-25 | 1998-10-09 | Address | 600 OLD COUNTRY ROAD, SUITE 530, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121011002106 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101008002199 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
081014002342 | 2008-10-14 | BIENNIAL STATEMENT | 2008-10-01 |
061002002301 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
041115002035 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State