Search icon

COSMETIC NEW AGE, CORP.

Company Details

Name: COSMETIC NEW AGE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1997 (28 years ago)
Date of dissolution: 26 Aug 2009
Entity Number: 2119513
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 245 FIFTH AVE, STE 1900, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELLIOTT JAY BURKO ESQ DOS Process Agent 245 FIFTH AVE, STE 1900, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JEAN-FRANCOIS GARDEUR Chief Executive Officer 245 FIFTH AVE, STE 1900, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-01-18 2007-04-05 Address 245 FIFTH AVE, STE 1900, NEW YORK, NY, 10016, 8728, USA (Type of address: Service of Process)
1999-07-19 2006-01-18 Address 405 PARK AVE, STE 801, NEW YORK, NY, 10022, 4405, USA (Type of address: Chief Executive Officer)
1999-07-19 2006-01-18 Address 405 PARK AVE, STE 801, NEW YORK, NY, 10022, 4405, USA (Type of address: Principal Executive Office)
1997-03-05 2006-01-18 Address 405 PARK AVENUE (SUITE 801), NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090826000707 2009-08-26 CERTIFICATE OF DISSOLUTION 2009-08-26
090528002235 2009-05-28 BIENNIAL STATEMENT 2009-03-01
070405002028 2007-04-05 BIENNIAL STATEMENT 2007-03-01
060118002748 2006-01-18 BIENNIAL STATEMENT 2005-03-01
030324002583 2003-03-24 BIENNIAL STATEMENT 2003-03-01
010409002286 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990719002206 1999-07-19 BIENNIAL STATEMENT 1999-03-01
970305000503 1997-03-05 CERTIFICATE OF INCORPORATION 1997-03-05

Date of last update: 21 Jan 2025

Sources: New York Secretary of State