Search icon

BEAUTIMPORT USA, CORP.

Company Details

Name: BEAUTIMPORT USA, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2005 (19 years ago)
Entity Number: 3293870
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 5 West 19th Street,10th Floor, 10TH FLOOR, New York, NY, United States, 10011
Principal Address: C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLA CATELLI Chief Executive Officer C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O FERRANTE, PLLC DOS Process Agent 5 West 19th Street,10th Floor, 10TH FLOOR, New York, NY, United States, 10011

History

Start date End date Type Value
2023-12-05 2023-12-05 Address C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2019-12-03 2023-12-05 Address 5 WEST 19TH STREET,, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-12-03 2023-12-05 Address C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2017-12-04 2019-12-03 Address 5 WEST 19TH STREET,, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2017-12-04 2019-12-03 Address 5 WEST 19TH STREET,, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231205000997 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211206002308 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191203061042 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171204007929 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151202006360 2015-12-02 BIENNIAL STATEMENT 2015-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State