Search icon

MARY QUANT COSMETICS JAPAN, LTD.

Company Details

Name: MARY QUANT COSMETICS JAPAN, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1998 (27 years ago)
Date of dissolution: 15 Jun 2018
Entity Number: 2249901
ZIP code: 10036
County: New York
Place of Formation: Japan
Principal Address: AOYAMA TAIYO BLDG 7-6-1, SHIBUYA SHIBUYA-KU, TOKYO, Japan
Address: 40TH FLOOR, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MASAKO NAKAYAMA Chief Executive Officer AOYAMA TAIYO BLDG 7-6-1, SHIBUYA SHIBUYA-KU, TOKYO, Japan

DOS Process Agent

Name Role Address
THE GRACE BUILDING DOS Process Agent 40TH FLOOR, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-05-30 2004-05-26 Address AOYAMA TAIYO BLDG 7-6-1, SHIBUYA, SHIBUYA-KU, TOKYO, 15083, 36, JPN (Type of address: Chief Executive Officer)
2002-05-30 2004-05-26 Address AOYAMA TAIYO BLDG 7-6-1, SHIBUYA, SHIBUYA-KU, TOKYO, 15083, 36, JPN (Type of address: Principal Executive Office)
1999-10-25 2018-06-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-25 2018-06-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-04-15 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-04-15 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180615000220 2018-06-15 SURRENDER OF AUTHORITY 2018-06-15
040526002674 2004-05-26 BIENNIAL STATEMENT 2004-04-01
020530002074 2002-05-30 BIENNIAL STATEMENT 2002-04-01
991025000856 1999-10-25 CERTIFICATE OF CHANGE 1999-10-25
980415000602 1998-04-15 APPLICATION OF AUTHORITY 1998-04-15

Date of last update: 21 Jan 2025

Sources: New York Secretary of State