Search icon

GEMINI COSMETICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEMINI COSMETICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 2004 (21 years ago)
Date of dissolution: 02 Jan 2011
Entity Number: 3023019
ZIP code: 07602
County: New York
Place of Formation: New York
Address: COURT PLAZA NORTH, 25 MAIN STREET/POB 800, HACKENSACK, NJ, United States, 07602
Principal Address: 152 W 57TH STREET, 26TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY M SCHWARTZ/ C/O COLE SCHOTZ ET. AL DOS Process Agent COURT PLAZA NORTH, 25 MAIN STREET/POB 800, HACKENSACK, NJ, United States, 07602

Chief Executive Officer

Name Role Address
FRANK FAZZINGA JR. Chief Executive Officer 152 WEST 57TH ST, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
201161016
Plan Year:
2010
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-16 2008-03-19 Address GEMINI COSMETICS, INC., 152 W 57TH STREET 26TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-03-08 2004-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-08 2006-08-16 Address 685 3RD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101231000248 2010-12-31 CERTIFICATE OF MERGER 2011-01-02
100727002146 2010-07-27 BIENNIAL STATEMENT 2010-03-01
080319002570 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060816002504 2006-08-16 BIENNIAL STATEMENT 2006-03-01
040609000776 2004-06-09 CERTIFICATE OF AMENDMENT 2004-06-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State