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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MASAKO NAKAYAMA | Chief Executive Officer | AOYAMA TAIYO BLDG 7-6-1, SHIBUYA SHIBUYA-KU, TOKYO, Japan |
Name | Role | Address |
---|---|---|
THE GRACE BUILDING | DOS Process Agent | 40TH FLOOR, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
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) |
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