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