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
Name | Role | Address |
---|---|---|
ELLIOTT JAY BURKO ESQ | DOS Process Agent | 245 FIFTH AVE, STE 1900, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JEAN-FRANCOIS GARDEUR | Chief Executive Officer | 245 FIFTH AVE, STE 1900, NEW YORK, NY, United States, 10016 |
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) |
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