Search icon

STYLECLICK, INC.

Company Details

Name: STYLECLICK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2001 (24 years ago)
Entity Number: 2605210
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 555 WEST 18TH STREET, NEW YORK, NY, United States, 10011
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

Chief Executive Officer

Name Role Address
ERIC DEGRAW Chief Executive Officer 555 WEST 18TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 555 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-02-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-02-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-06-03 2025-02-10 Address 555 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2015-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-22 2015-02-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-25 2015-02-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-03-03 2012-10-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-03-03 2012-09-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210000597 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230201004339 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210225060162 2021-02-25 BIENNIAL STATEMENT 2021-02-01
190226060126 2019-02-26 BIENNIAL STATEMENT 2019-02-01
SR-32819 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32820 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170221006166 2017-02-21 BIENNIAL STATEMENT 2017-02-01
150603002012 2015-06-03 BIENNIAL STATEMENT 2015-02-01
150213000615 2015-02-13 CERTIFICATE OF CHANGE 2015-02-13
121022000303 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State