Search icon

MARGARET'S BEAUTY SPOT INC.

Company Details

Name: MARGARET'S BEAUTY SPOT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1994 (30 years ago)
Entity Number: 1876366
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 162 WEST 56TH ST, STE 505, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 WEST 56TH ST, STE 505, NEW YORK, NY, United States, 10019

Agent

Name Role Address
ANDRZEJ K. GALUSZKA Agent 162 WEST 56TH STREET, SUITE 505, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
MALGORZATA LUNIEWSKA Chief Executive Officer 162 WEST 56TH ST, STE 505, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2006-11-27 2012-12-28 Address 162 W 56TH STREET / SUITE 505, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-11-27 2012-12-28 Address 162 W 56TH STREET / SUITE 505, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-11-27 2012-12-28 Address 162 W 56TH STREET / SUITE 505, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-11-21 2006-11-27 Address 162 WEST 56TH ST SUITE 505, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-11-30 2002-11-21 Address 60 MARION AVE, DUMONT, NJ, 07628, USA (Type of address: Chief Executive Officer)
1997-01-03 2006-11-27 Address 162 W 56TH ST, SUITE 505, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-01-03 2000-11-30 Address 276 FYCUE LN, TEANECK, NJ, 07616, USA (Type of address: Chief Executive Officer)
1997-01-03 2006-11-27 Address 162 W 56TH ST, SUITE 505, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-12-15 1997-01-03 Address 162 WEST 56TH STREET, SUITE 505, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150115007082 2015-01-15 BIENNIAL STATEMENT 2014-12-01
121228002088 2012-12-28 BIENNIAL STATEMENT 2012-12-01
101210002140 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081124002622 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061127002523 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050112002435 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021121002598 2002-11-21 BIENNIAL STATEMENT 2002-12-01
001130002598 2000-11-30 BIENNIAL STATEMENT 2000-12-01
981210002175 1998-12-10 BIENNIAL STATEMENT 1998-12-01
970103002595 1997-01-03 BIENNIAL STATEMENT 1996-12-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State