Name: | THE COSMETIC FACTORY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1992 (33 years ago) |
Entity Number: | 1658562 |
ZIP code: | 07031 |
County: | Rockland |
Place of Formation: | New York |
Address: | 100 PORETE AVE, NORTH ARLINGTON, NJ, United States, 07031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 PORETE AVE, NORTH ARLINGTON, NJ, United States, 07031 |
Name | Role | Address |
---|---|---|
STEVE HEIT | Chief Executive Officer | 100 PORETE AVE, NORTH ARLINGTON, NJ, United States, 07031 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-07 | 2002-08-05 | Address | 100 PORETE AVE., NORTH ARLINGTON, NJ, 07031, USA (Type of address: Chief Executive Officer) |
1998-08-27 | 2000-09-07 | Address | 100 PORETE AVE, NORTH ARLINGTON, NJ, 07031, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 1998-08-27 | Address | 60 CEDAR HILL AVENUE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 1998-08-27 | Address | 60 CEDAR HILL AVENUE, NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
1992-08-12 | 1998-08-27 | Address | 337 NORTH MAIN STREET, SUITE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020805002430 | 2002-08-05 | BIENNIAL STATEMENT | 2002-08-01 |
000907002076 | 2000-09-07 | BIENNIAL STATEMENT | 2000-08-01 |
980827002419 | 1998-08-27 | BIENNIAL STATEMENT | 1998-08-01 |
980401000637 | 1998-04-01 | CERTIFICATE OF CHANGE | 1998-04-01 |
960821002080 | 1996-08-21 | BIENNIAL STATEMENT | 1996-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State