Search icon

JOYCE & CS DERMOCOSMETIC LABORATORY CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 ELIZABETH STREET STE 2, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JOYCE LIU Chief Executive Officer 10 ELIZABETH STREET STE 2, NEW YORK, NY, United States, 10013

History

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)

Filings

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

Inspections

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2968664 CL VIO INVOICED 2019-01-25 175 CL - Consumer Law Violation

Issued Charges

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