Search icon

KANEBO COSMETICS U.S.A., INC.

Company Details

Name: KANEBO COSMETICS U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1999 (25 years ago)
Date of dissolution: 03 Jan 2012
Entity Number: 2446183
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 330 MADISON AVE, 6TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MAKOTO NAKAMURA DOS Process Agent 330 MADISON AVE, 6TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MAKOTO NAKAMURA Chief Executive Officer 330 MADISON AVE, 6TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-10-29 2009-12-16 Address 580 BROADWAY, SUITE 1004, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2007-10-29 2009-12-16 Address 580 BROADWAY, STE 1004, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2007-10-29 2009-12-16 Address 580 BROADWAY, STE 1004, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2007-08-09 2007-10-29 Address 580 BROADWAY, SUITE 1004, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2003-12-16 2007-10-29 Address 693 FIFTH AVE, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-12-16 2007-10-29 Address 693 FIFTH AVE, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-12-16 2007-08-09 Address 693 FIFTH AVE, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-12-03 2003-12-16 Address 885 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120103000379 2012-01-03 CERTIFICATE OF MERGER 2012-01-03
091216002110 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071029003007 2007-10-29 BIENNIAL STATEMENT 2007-12-01
070809000836 2007-08-09 CERTIFICATE OF CHANGE 2007-08-09
031216002691 2003-12-16 BIENNIAL STATEMENT 2003-12-01
991203000555 1999-12-03 CERTIFICATE OF INCORPORATION 1999-12-03

Date of last update: 20 Jan 2025

Sources: New York Secretary of State