2021-09-14
|
2022-09-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2003-02-05
|
2009-02-11
|
Address
|
50 HARTZ WAY, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)
|
2003-02-05
|
2009-02-11
|
Address
|
50 HARTZ WAY, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)
|
2003-02-05
|
2009-02-11
|
Address
|
50 HARTZ WAY, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
|
2001-03-07
|
2003-02-05
|
Address
|
50 HARTZ WAY, SECAUCUS, NJ, 07094, 2418, USA (Type of address: Principal Executive Office)
|
2001-03-07
|
2003-02-05
|
Address
|
90 PARK AVE, NEW YORK, NY, 10016, 1389, USA (Type of address: Chief Executive Officer)
|
2001-03-07
|
2003-02-05
|
Address
|
50 HARTZ WAY, SECAUCUS, NJ, 07094, 2418, USA (Type of address: Service of Process)
|
1999-03-24
|
2001-03-07
|
Address
|
90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
1999-03-24
|
2001-03-07
|
Address
|
C/O JOHN SPINNATO, ESQ., 90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1997-03-28
|
2001-03-07
|
Address
|
90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
1997-03-28
|
1999-03-24
|
Address
|
C/O SANOFI INC, 90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
1996-03-06
|
1999-03-24
|
Address
|
90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1994-04-27
|
1997-03-28
|
Address
|
40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1994-04-27
|
1997-03-28
|
Address
|
% ELF SANOFI, INC., 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)
|
1994-04-27
|
1996-03-06
|
Address
|
ATTENTION: GENERAL COUNSEL, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
|
1992-01-21
|
2000-05-22
|
Name
|
SANOFI BEAUTE, INC.
|
1988-05-25
|
1994-04-27
|
Address
|
405 LEXINGTON AVE, ATT JAMES B. SWIRE,ESQ, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
|
1988-05-09
|
1992-01-21
|
Name
|
SANOFI BEAUTY PRODUCTS, INC.
|
1986-05-13
|
1988-05-25
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1986-05-13
|
1990-05-03
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1980-09-18
|
1986-05-13
|
Address
|
277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1980-09-18
|
1986-05-13
|
Address
|
277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1980-02-15
|
1988-05-09
|
Name
|
EPOCHA DISTRIBUTORS, INC.
|
1963-08-14
|
1980-02-15
|
Name
|
GEOFFREY BEENE, INC.
|
1963-02-18
|
1980-09-18
|
Address
|
160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
1963-02-18
|
2021-09-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1963-02-18
|
1963-08-14
|
Name
|
A. FETTERMAN, LTD.
|