Search icon

MAKE UP STORE, INC.

Company Details

Name: MAKE UP STORE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2008 (17 years ago)
Date of dissolution: 30 Mar 2017
Entity Number: 3653433
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: SODERMALMSALLEN 12, STOCKHOLM, Sweden

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MIKA LIIAS Chief Executive Officer SODERMALMSALLEN 12, STOCKHOLM, Sweden

History

Start date End date Type Value
2014-04-01 2016-06-08 Address KUNGSGATAN 5, STOCKHOLM, 11143, SWE (Type of address: Principal Executive Office)
2014-04-01 2016-06-08 Address KUNGSGATAN 5, STOCKHOLM, 11143, SWE (Type of address: Chief Executive Officer)
2013-04-29 2014-04-01 Address KUNGSGATAN 5, STOCKHOLM, 11143, SWE (Type of address: Principal Executive Office)
2013-04-29 2014-04-01 Address KUNGSGATAN 5, STOCKHOLM, 11143, SWE (Type of address: Chief Executive Officer)
2010-07-08 2013-04-29 Address C/O MANNHEIMER SWARTLING, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)
2010-07-08 2013-04-29 Address KUNGSGATA 5, STOCKHOLM, 11143, SWE (Type of address: Principal Executive Office)
2008-04-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-49568 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49567 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170330000078 2017-03-30 CERTIFICATE OF TERMINATION 2017-03-30
160608006549 2016-06-08 BIENNIAL STATEMENT 2016-04-01
140401006265 2014-04-01 BIENNIAL STATEMENT 2014-04-01
130429006157 2013-04-29 BIENNIAL STATEMENT 2012-04-01
100708002447 2010-07-08 BIENNIAL STATEMENT 2010-04-01
080403000077 2008-04-03 APPLICATION OF AUTHORITY 2008-04-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State