Name: | I BEAUTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 2005 (20 years ago) |
Date of dissolution: | 27 Dec 2024 |
Entity Number: | 3232049 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 46 WEST 29TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WANG, JIH DONG | Chief Executive Officer | 46 WEST 29TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 WEST 29TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-23 | 2024-12-30 | Address | 46 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-02-14 | 2020-11-23 | Address | 4155 GLENWOOD ST, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer) |
2019-02-14 | 2024-12-30 | Address | 46 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-07-18 | 2019-02-14 | Address | 87-11 57TH ROAD, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2005-07-18 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230018321 | 2024-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-27 |
201123060372 | 2020-11-23 | BIENNIAL STATEMENT | 2019-07-01 |
190214002021 | 2019-02-14 | BIENNIAL STATEMENT | 2017-07-01 |
050718000786 | 2005-07-18 | CERTIFICATE OF INCORPORATION | 2005-07-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
203800 | OL VIO | INVOICED | 2013-09-26 | 250 | OL - Other Violation |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State