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
Name | Role | Address |
---|---|---|
MAKOTO NAKAMURA | DOS Process Agent | 330 MADISON AVE, 6TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MAKOTO NAKAMURA | Chief Executive Officer | 330 MADISON AVE, 6TH FLR, NEW YORK, NY, United States, 10017 |
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) |
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