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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MIKA LIIAS | Chief Executive Officer | SODERMALMSALLEN 12, STOCKHOLM, Sweden |
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) |
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