Search icon

KOBE BEAUTY SUPPLY INC

Company Details

Name: KOBE BEAUTY SUPPLY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 2007 (18 years ago)
Date of dissolution: 19 Apr 2021
Entity Number: 3532465
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 35-21 149TH ST, APT 2A, FLUSHING, NY, United States, 11354
Principal Address: 35-21 149TH ST, APT 2A, NEW YORK, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XIU LUO JIN & YU LAN LI DOS Process Agent 35-21 149TH ST, APT 2A, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
XIU LUO JIN Chief Executive Officer 23 WEST 56TH ST, 2ND FLR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2011-08-03 2013-07-16 Address 23 WEST 56TH ST, 2ND FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2011-08-03 2013-07-16 Address 23 WEST 56TH ST, 2ND FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-08-03 2013-04-24 Address 23 W. 56TH ST FL 2, NEW YORK, NY, 10019, 3902, USA (Type of address: Service of Process)
2011-05-04 2011-08-03 Address 23 W. 56TH ST FL 2, NEW YORK, NY, 10019, 3902, USA (Type of address: Service of Process)
2009-07-17 2011-08-03 Address 23 WEST 56TH ST, 2ND FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-07-17 2011-08-03 Address 23 WEST 56TH ST, 2ND FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-06-18 2011-05-04 Address 23 WEST 56TH STREET, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210419000131 2021-04-19 CERTIFICATE OF DISSOLUTION 2021-04-19
190402000489 2019-04-02 CERTIFICATE OF AMENDMENT 2019-04-02
130716002476 2013-07-16 BIENNIAL STATEMENT 2013-06-01
130424000449 2013-04-24 CERTIFICATE OF CHANGE 2013-04-24
110803002059 2011-08-03 BIENNIAL STATEMENT 2011-06-01
110504000893 2011-05-04 CERTIFICATE OF CHANGE 2011-05-04
090717002028 2009-07-17 BIENNIAL STATEMENT 2009-06-01
070618000829 2007-06-18 CERTIFICATE OF INCORPORATION 2007-06-18

Date of last update: 17 Jan 2025

Sources: New York Secretary of State