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
Name | Role | Address |
---|---|---|
XIU LUO JIN & YU LAN LI | DOS Process Agent | 35-21 149TH ST, APT 2A, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
XIU LUO JIN | Chief Executive Officer | 23 WEST 56TH ST, 2ND FLR, NEW YORK, NY, United States, 10019 |
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) |
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