Name: | LE CLUB DES CREATEURS DE BEAUTE USA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Mar 1998 (27 years ago) |
Date of dissolution: | 31 Mar 2006 |
Entity Number: | 2242806 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 579 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 579 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-03 | 2006-03-31 | Address | 226 EAST 54TH STREET, STE 800, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-03-08 | 2004-05-03 | Address | 214 E 52ND ST, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-03-26 | 2000-03-08 | Address | 444 MADISON AVENUE, SUITE 2600, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060331000592 | 2006-03-31 | SURRENDER OF AUTHORITY | 2006-03-31 |
040503002064 | 2004-05-03 | BIENNIAL STATEMENT | 2004-03-01 |
020319002196 | 2002-03-19 | BIENNIAL STATEMENT | 2002-03-01 |
000308002257 | 2000-03-08 | BIENNIAL STATEMENT | 2000-03-01 |
980326000124 | 1998-03-26 | APPLICATION OF AUTHORITY | 1998-03-26 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State