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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 162 WEST 56TH ST, STE 505, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ANDRZEJ K. GALUSZKA | Agent | 162 WEST 56TH STREET, SUITE 505, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
MALGORZATA LUNIEWSKA | Chief Executive Officer | 162 WEST 56TH ST, STE 505, NEW YORK, NY, United States, 10019 |
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) |
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