Search icon

SISLEY COSMETICS USA INC.

Company Details

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

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, United States, 95833

Chief Executive Officer

Name Role Address
JAMES MAKI Chief Executive Officer 360 LEXINGTON AVE, 19TH FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
550833218
Plan Year:
2010
Number Of Participants:
225
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
172
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
172
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
176
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
190
Sponsors Telephone Number:

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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

Court Cases

Court Case Summary

Filing Date:
2012-10-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
LANSER
Party Role:
Plaintiff
Party Name:
SISLEY COSMETICS USA INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State