Search icon

HYSTERIC GLAMOUR U.S.A. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HYSTERIC GLAMOUR U.S.A. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1999 (26 years ago)
Entity Number: 2437401
ZIP code: 10003
County: New York
Place of Formation: California
Principal Address: 500 MOLINO ST, #215, LOS ANGELES, CA, United States, 90013
Address: 123 FIFTH AVE, 5TH FL, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
NOBUO SAITO Chief Executive Officer 500 MOLINO STREET, #215, LOS ANGELES, CA, United States, 90013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 FIFTH AVE, 5TH FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2012-08-13 2013-12-12 Address 5TH FL., 123 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-08-13 2013-12-12 Address 500 MOLINO STREET, #215, LOS ANGELES, CA, 90013, USA (Type of address: Principal Executive Office)
2005-03-15 2012-08-13 Address 2323 E OLYMPIC BLVD, UNIT 11, LOS ANGELES, CA, 90021, USA (Type of address: Principal Executive Office)
2005-03-15 2012-08-13 Address 2323 E OLYMPIC BLVD, UNIT 11, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2001-12-14 2005-03-15 Address 386 BEECH AVE SUITE B-8, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160421006286 2016-04-21 BIENNIAL STATEMENT 2015-11-01
131212002129 2013-12-12 BIENNIAL STATEMENT 2013-11-01
120813002391 2012-08-13 BIENNIAL STATEMENT 2011-11-01
071130002662 2007-11-30 BIENNIAL STATEMENT 2007-11-01
060105002924 2006-01-05 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State