Name: | JOYCE & CS DERMOCOSMETIC LABORATORY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2003 (22 years ago) |
Entity Number: | 2894004 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 10 ELIZABETH STREET STE 2, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 ELIZABETH STREET STE 2, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JOYCE LIU | Chief Executive Officer | 10 ELIZABETH STREET STE 2, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-02 | 2013-05-15 | Address | 10 ELIZABETH STREET / SUITE 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2011-05-02 | 2013-05-15 | Address | 10 ELIZABETH STREET / SUITE 2, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2011-05-02 | 2013-05-15 | Address | 10 ELIZABETH STREET / SUITE 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-06-08 | 2011-05-02 | Address | 10 ELIZABETH ST STE 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2005-06-08 | 2011-05-02 | Address | 10 ELIZABETH ST STE 2, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2003-04-11 | 2011-05-02 | Address | 10 ELIZABETH STREET, SUITE 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130515002392 | 2013-05-15 | BIENNIAL STATEMENT | 2013-04-01 |
110502002987 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090407003116 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070417003154 | 2007-04-17 | BIENNIAL STATEMENT | 2007-04-01 |
050608002702 | 2005-06-08 | BIENNIAL STATEMENT | 2005-04-01 |
030411000822 | 2003-04-11 | CERTIFICATE OF INCORPORATION | 2003-04-11 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-01-23 | No data | 10 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2968664 | CL VIO | INVOICED | 2019-01-25 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-01-23 | Settlement (Pre-Hearing) | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State