Search icon

SISLEY COSMETICS USA INC.

Headquarter
Company claim

Is this your business?

Get access!

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

Links between entities

Type:
Headquarter of
Company Number:
undefined603376697
State:
WASHINGTON

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
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State