Name: | SISLEY COSMETICS USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 2004 (21 years ago) |
Entity Number: | 3100569 |
ZIP code: | 95833 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, United States, 95833 |
Principal Address: | 360 LEXINGTON AVE, 19TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | DOS Process Agent | 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, United States, 95833 |
Name | Role | Address |
---|---|---|
JAMES MAKI | Chief Executive Officer | 360 LEXINGTON AVE, 19TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 19 W 44TH STREET, STE 514, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 360 LEXINGTON AVE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2022-02-02 | 2024-09-04 | Address | 19 W 44TH STREET, STE 514, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2022-02-02 | 2024-09-04 | Address | 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2021-05-19 | 2022-02-02 | Address | 15 STARR RD, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904004467 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220927003410 | 2022-09-27 | BIENNIAL STATEMENT | 2022-09-01 |
220202002952 | 2022-02-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-01 |
210519060490 | 2021-05-19 | BIENNIAL STATEMENT | 2020-09-01 |
150318002072 | 2015-03-18 | BIENNIAL STATEMENT | 2014-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2130504 | CL VIO | INVOICED | 2015-07-15 | 250 | CL - Consumer Law Violation |
2060099 | CL VIO | CREDITED | 2015-04-28 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-04-20 | Default Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State