Name: | CARTIER COSMETICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1969 (55 years ago) |
Date of dissolution: | 31 Dec 1980 |
Entity Number: | 2470871 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-02-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1986-11-25 | 2000-02-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-11-25 | 2000-02-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1973-05-18 | 1986-11-25 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1973-05-18 | 1986-11-25 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1969-12-19 | 1973-05-18 | Address | C/O KENTON CORPORATION, 757 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30635 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30634 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
000210000840 | 2000-02-10 | CERTIFICATE OF CHANGE | 2000-02-10 |
B427781-2 | 1986-11-25 | CERTIFICATE OF AMENDMENT | 1986-11-25 |
DP-12451 | 1980-12-31 | ANNULMENT OF AUTHORITY | 1980-12-31 |
A361468-5 | 1976-12-08 | CERTIFICATE OF AMENDMENT | 1976-12-08 |
A72763-3 | 1973-05-18 | CERTIFICATE OF AMENDMENT | 1973-05-18 |
802636-5 | 1969-12-19 | APPLICATION OF AUTHORITY | 1969-12-19 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State