Name: | BEAUTY ESSENCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1997 (28 years ago) |
Entity Number: | 2139220 |
ZIP code: | 07074 |
County: | New York |
Place of Formation: | New York |
Address: | 60 Oxford Dr, BEAUTY ESSENCE INC, Moonachie, NJ, United States, 07074 |
Principal Address: | 60 Oxford Drive, BEAUTY ESSENCE INC, Moonachie, NJ, United States, 07074 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JU YOUNG PARK | Chief Executive Officer | 60 OXFORD DRIVE, BEAUTY ESSENCE INC, MOONACHIE, NJ, United States, 07074 |
Name | Role | Address |
---|---|---|
JU YOUNG PARK | DOS Process Agent | 60 Oxford Dr, BEAUTY ESSENCE INC, Moonachie, NJ, United States, 07074 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 39 W 29TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-05-13 | 2025-05-13 | Address | 60 OXFORD DRIVE, BEAUTY ESSENCE INC, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2025-05-13 | Address | 39 W 29TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | 39 W 29TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | 60 OXFORD DRIVE, BEAUTY ESSENCE INC, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513000993 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
230503001276 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
220609000579 | 2022-06-09 | BIENNIAL STATEMENT | 2021-05-01 |
211027000706 | 2021-10-26 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-26 |
170512006308 | 2017-05-12 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State