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 |
Name | Role | Address |
---|---|---|
KEIKO LIU | DOS Process Agent | 106 CENTRAL PARK SOUTH, #26E, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KEIKO LIU | Chief Executive Officer | 106 CENTRAL PARK SOUTH, #26E, NEW YORK, NY, United States, 10019 |
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) |
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