Name: | C & J BEAUTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 2004 (21 years ago) |
Date of dissolution: | 06 Jan 2017 |
Entity Number: | 3083181 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 22 JOHN STREET, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 JOHN STREET, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
JULIE HEE YEO | Chief Executive Officer | 22 JOHN STREET, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-28 | 2010-07-30 | Address | 22 JOHN ST, NEW YORK, NY, 10038, 4006, USA (Type of address: Chief Executive Officer) |
2006-06-28 | 2010-07-30 | Address | 22 JOHN ST, NEW YORK, NY, 10038, 4006, USA (Type of address: Principal Executive Office) |
2006-06-28 | 2010-07-30 | Address | 22 JOHN STREET, NEW YORK, NY, 10038, 4006, USA (Type of address: Service of Process) |
2004-07-27 | 2006-06-28 | Address | 22 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170106000705 | 2017-01-06 | CERTIFICATE OF DISSOLUTION | 2017-01-06 |
140807007231 | 2014-08-07 | BIENNIAL STATEMENT | 2014-07-01 |
120813000759 | 2012-08-13 | ERRONEOUS ENTRY | 2012-08-13 |
DP-1957891 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100730002334 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
210188 | OL VIO | INVOICED | 2013-03-27 | 700 | OL - Other Violation |
187457 | OL VIO | INVOICED | 2012-09-12 | 750 | OL - Other Violation |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State