Search icon

NARS COSMETICS, INC.

Company Details

Name: NARS COSMETICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2000 (25 years ago)
Date of dissolution: 01 May 2009
Entity Number: 2511714
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 900 THIRD AVE 17TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 THIRD AVE 17TH FLR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KUNINORI VENO Chief Executive Officer 900 THIRD AVE 17TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-05-12 2008-05-30 Address 580 BROADWAY, 8TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2002-07-17 2006-05-12 Address 580 BROADWAY 8TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2002-07-17 2008-05-30 Address 580 BROADWAY 8TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2002-07-17 2008-05-30 Address 580 BROADWAY 8TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2000-05-18 2002-07-17 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090501000286 2009-05-01 CERTIFICATE OF TERMINATION 2009-05-01
080530002466 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060512003309 2006-05-12 BIENNIAL STATEMENT 2006-05-01
020717002093 2002-07-17 BIENNIAL STATEMENT 2002-05-01
000518000632 2000-05-18 APPLICATION OF AUTHORITY 2000-05-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-30 No data 124 PRINCE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-01 No data 413 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-20 No data 124 PRINCE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-18 No data 413 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2578098 OL VIO INVOICED 2017-03-21 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Date of last update: 24 Feb 2025

Sources: New York Secretary of State