Name: | COSMETIC DISCOUNT CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 2002 (23 years ago) |
Date of dissolution: | 04 Dec 2018 |
Entity Number: | 2837751 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 2029 86TH STREET, BROOKLYN, NY, United States, 11214 |
Principal Address: | 1747 E 23RD ST, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED ZALTA | Chief Executive Officer | 2029 86TH ST, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2029 86TH STREET, BROOKLYN, NY, United States, 11214 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181204000377 | 2018-12-04 | CERTIFICATE OF DISSOLUTION | 2018-12-04 |
181105006377 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161102006886 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141114006345 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
101108003070 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
232735 | CL VIO | INVOICED | 1998-06-22 | 100 | CL - Consumer Law Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State