Search icon

BEAUTY CROWN CORP.

Company Details

Name: BEAUTY CROWN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1995 (30 years ago)
Date of dissolution: 21 Apr 2022
Entity Number: 1902910
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1727 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, United States, 11235
Principal Address: 447 WANAMAKER ST, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BORIS FELDMAN Chief Executive Officer 183 SKYVIEW RD, DINGMANS FERRY, PA, United States, 18328

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1727 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2007-03-23 2022-04-21 Address 183 SKYVIEW RD, DINGMANS FERRY, PA, 18328, USA (Type of address: Chief Executive Officer)
2005-04-12 2007-03-23 Address 2308 E 29TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2001-03-22 2005-04-12 Address 1727 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1997-03-19 2001-03-22 Address 1727 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1997-03-19 2005-04-12 Address 1727 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220421001897 2022-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-21
130329002262 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110324003224 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090302002785 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070323002741 2007-03-23 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State