Name: | EVA COSMETIC & DRUG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1968 (57 years ago) |
Entity Number: | 227121 |
ZIP code: | 32792 |
County: | New York |
Place of Formation: | New York |
Address: | 7208 ALOMA AVE, SUITE 200, WINTER PARK, FL, United States, 32792 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONNY NISSAN | Chief Executive Officer | 7208 ALOMA AVE, SUITE 200, WINTER PARK, FL, United States, 32792 |
Name | Role | Address |
---|---|---|
EVA COSMETIC & DRUG CORP. | DOS Process Agent | 7208 ALOMA AVE, SUITE 200, WINTER PARK, FL, United States, 32792 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-01 | 2018-08-01 | Address | 1615 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2012-08-15 | 2016-08-01 | Address | 1615 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2012-08-15 | 2018-08-01 | Address | 1615 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2012-08-15 | 2018-08-01 | Address | 1615 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2000-08-07 | 2012-08-15 | Address | 72 NASSAU ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803062710 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006743 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006666 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
120815006163 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
080807002933 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
164532 | PL VIO | INVOICED | 2011-09-09 | 60 | PL - Padlock Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State