Search icon

BEAUTY MODE U.S.A. INC.

Company Details

Name: BEAUTY MODE U.S.A. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1992 (33 years ago)
Entity Number: 1619552
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 106 CENTRAL PARK SOUTH, #26E, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
KEIKO LIU DOS Process Agent 106 CENTRAL PARK SOUTH, #26E, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KEIKO LIU Chief Executive Officer 106 CENTRAL PARK SOUTH, #26E, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-02-25 2006-03-21 Address 106 CENTRAL PARK S, 26F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-02-25 2006-03-21 Address 106 CENTRAL PARK S, 26F, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2002-02-25 2006-03-21 Address 106 CENTRAL PARK S, 26F, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-01-27 2002-02-25 Address 106 CENTRAL PARK SOUTH, APT26E, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-09-29 1999-01-27 Address SUITE 25G, 106 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-05-12 2002-02-25 Address 106 CENTRAL PARK SOUTH, APT 25-G, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-05-12 2002-02-25 Address 106 CENTRAL PARK SOUTH, APT 25-G, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-05-12 1993-09-29 Address 106 CENTRAL PARK SOUTH, APT 25-G, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-03-10 1993-05-12 Address 399 PARK AVENUE 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140506002153 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120423002721 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100409003403 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080320002868 2008-03-20 BIENNIAL STATEMENT 2008-03-01
060321003650 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040323002133 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020225002436 2002-02-25 BIENNIAL STATEMENT 2002-03-01
990127000682 1999-01-27 CERTIFICATE OF CHANGE 1999-01-27
940415002302 1994-04-15 BIENNIAL STATEMENT 1994-03-01
930929000259 1993-09-29 CERTIFICATE OF CHANGE 1993-09-29

Date of last update: 22 Jan 2025

Sources: New York Secretary of State