Name: | CAT COSMETICS NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2000 (24 years ago) |
Entity Number: | 2582942 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ERE & CO LLP, 440 PARK AVE S 5TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 330 EAST 70TH STREET, #44, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CAT COSMETICS NEW YORK INC., CONNECTICUT | 0843405 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ANTIA KATZEN | DOS Process Agent | C/O ERE & CO LLP, 440 PARK AVE S 5TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CATHERINE HICKLAND | Chief Executive Officer | 225 WEST 84TH STREET, #12A, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-10 | 2006-02-24 | Address | 1045 MADISON AVE, 3RD FL, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2003-01-10 | 2006-02-24 | Address | 1045 MADISON AVE, 3RD FL, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2000-12-12 | 2003-01-10 | Address | 440 PARK AVE. S., 5TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060224002354 | 2006-02-24 | BIENNIAL STATEMENT | 2004-12-01 |
030110002438 | 2003-01-10 | BIENNIAL STATEMENT | 2002-12-01 |
001212000493 | 2000-12-12 | CERTIFICATE OF INCORPORATION | 2000-12-12 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State