Search icon

LAURA GELLER MAKE-UP, INC.

Headquarter

Company Details

Name: LAURA GELLER MAKE-UP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1997 (28 years ago)
Entity Number: 2135005
ZIP code: 10119
County: New York
Place of Formation: New York
Address: ATTN: HOWARD RUBIN, 1 PENN PLAZA STE 4401, NEW YORK, NY, United States, 10119
Principal Address: 575 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LAURA GELLER MAKE-UP, INC., FLORIDA F10000000052 FLORIDA

Chief Executive Officer

Name Role Address
LAURA GELLER Chief Executive Officer 575 LEXINGTON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
GOETZ FITZPATRICK LLP DOS Process Agent ATTN: HOWARD RUBIN, 1 PENN PLAZA STE 4401, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
2004-11-29 2012-12-14 Address 1044 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-11-29 2012-12-14 Address 1044 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2004-11-29 2007-04-16 Address ATTN JACK L MOST ESQ, 1 PENN PLAZA STE 4401, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
1999-09-24 2004-11-29 Address 1044 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-09-24 2004-11-29 Address 1044 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1997-04-18 2004-11-29 Address 1044 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121214002004 2012-12-14 BIENNIAL STATEMENT 2011-04-01
070416002760 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050601002406 2005-06-01 BIENNIAL STATEMENT 2005-04-01
041129002293 2004-11-29 BIENNIAL STATEMENT 2004-04-01
010718002989 2001-07-18 BIENNIAL STATEMENT 2001-04-01
990924002133 1999-09-24 BIENNIAL STATEMENT 1999-04-01
970418000412 1997-04-18 CERTIFICATE OF INCORPORATION 1997-04-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State