Name: | M A COSMETICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1992 (33 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1648105 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | ROOSEVELT FIELD MALL, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROOSEVELT FIELD MALL, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
MICHAEL QUARANTO | Chief Executive Officer | ROOSEVELT FIELD MALL, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1992-06-30 | 1993-08-04 | Address | ROOSEVELT FIELD MALL, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1712149 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
040625002724 | 2004-06-25 | BIENNIAL STATEMENT | 2004-06-01 |
020528002626 | 2002-05-28 | BIENNIAL STATEMENT | 2002-06-01 |
000530002470 | 2000-05-30 | BIENNIAL STATEMENT | 2000-06-01 |
980630002548 | 1998-06-30 | BIENNIAL STATEMENT | 1998-06-01 |
960709002095 | 1996-07-09 | BIENNIAL STATEMENT | 1996-06-01 |
930804002083 | 1993-08-04 | BIENNIAL STATEMENT | 1993-06-01 |
920630000261 | 1992-06-30 | CERTIFICATE OF INCORPORATION | 1992-06-30 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State