Search icon

CARTIER COSMETICS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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