Name: | DKCOSMETICS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2008 (16 years ago) |
Entity Number: | 3754988 |
ZIP code: | 10001 |
County: | New York |
Address: | 20 W 33RD ST, 10TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOHN JK LEE | Chief Executive Officer | 20 W 33RD ST, 10TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DKCOSMETICS | DOS Process Agent | 20 W 33RD ST, 10TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-28 | 2020-12-03 | Address | 18 W 33RD ST, FL 4, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-03-06 | 2018-12-28 | Address | 18 W 33RD ST, FL 4, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-12-11 | 2020-12-03 | Address | 18 W 33RD ST, # 4FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-10-04 | 2017-12-11 | Address | 141-47 NORTHERN BLVD, UNIT A, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2013-10-04 | 2018-03-06 | Address | 141-47 NORTHERN BLVD, UNIT A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2013-10-04 | 2018-03-06 | Address | 141-47 NORTHERN BLVD, UNIT A, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2012-11-29 | 2013-10-04 | Address | 141-20 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2012-11-29 | 2013-10-04 | Address | 141-20 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2012-11-29 | 2013-10-04 | Address | 141-20 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2012-05-18 | 2012-11-29 | Address | 141-20 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201203060640 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181228006315 | 2018-12-28 | BIENNIAL STATEMENT | 2018-12-01 |
180306002009 | 2018-03-06 | AMENDMENT TO BIENNIAL STATEMENT | 2016-12-01 |
171211000698 | 2017-12-11 | CERTIFICATE OF CHANGE | 2017-12-11 |
161219006337 | 2016-12-19 | BIENNIAL STATEMENT | 2016-12-01 |
141222006378 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
131004002285 | 2013-10-04 | BIENNIAL STATEMENT | 2012-12-01 |
121129002212 | 2012-11-29 | BIENNIAL STATEMENT | 2010-12-01 |
120823000014 | 2012-08-23 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-08-23 |
120518000885 | 2012-05-18 | CERTIFICATE OF CHANGE | 2012-05-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
222608 | WH VIO | INVOICED | 2013-08-14 | 100 | WH - W&M Hearable Violation |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8132028506 | 2021-03-09 | 0202 | PPS | 20 W 33rd St Fl 10, New York, NY, 10001-3305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5824077707 | 2020-05-01 | 0202 | PPP | 18 W 33RD ST FL 4, NEW YORK, NY, 10001-3300 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1909079 | Fair Labor Standards Act | 2019-09-30 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KIM |
Role | Plaintiff |
Name | DKCOSMETICS |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State