Search icon

JDK BEAUTY INC.

Company Details

Name: JDK BEAUTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2001 (24 years ago)
Date of dissolution: 17 Apr 2013
Entity Number: 2660235
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 20090 BOCA WEST DRIVE 3343, APT 343, BOCA RATON, FL, United States, 33434
Address: 415 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOEL M. RUDELL, ESQ., C/O KAVANAGH MALONEY & OSNATO LLP DOS Process Agent 415 MADISON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOHANNA DEKAMA Chief Executive Officer 20090 BOCA WEST DRIVE #343, APT 323, BOCA RATON, FL, United States, 33434

History

Start date End date Type Value
2005-11-01 2009-07-23 Address 2 BAY CLUB DRIVE, APT 423, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2005-11-01 2009-07-23 Address 2 BAY CLUB DRIVE, APT 423, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
2003-07-21 2005-11-01 Address 1 BAY CLUB DR, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2003-07-21 2005-11-01 Address 1 BAY CLUB DR, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130417001072 2013-04-17 CERTIFICATE OF DISSOLUTION 2013-04-17
110808003092 2011-08-08 BIENNIAL STATEMENT 2011-07-01
090723002797 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070802002014 2007-08-02 BIENNIAL STATEMENT 2007-07-01
051101002338 2005-11-01 BIENNIAL STATEMENT 2005-07-01
030721002081 2003-07-21 BIENNIAL STATEMENT 2003-07-01
010713000427 2001-07-13 CERTIFICATE OF INCORPORATION 2001-07-13

Date of last update: 06 Feb 2025

Sources: New York Secretary of State