Name: | GENESIS BEAUTY WORLD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2009 (16 years ago) |
Entity Number: | 3801119 |
ZIP code: | 07647 |
County: | Westchester |
Place of Formation: | New York |
Address: | 414 CREST DRIVE, NORTHVALE, NJ, United States, 07647 |
Principal Address: | 22 SOUTH 4TH AVE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENESIS BEAUTY WORLD INC. | Chief Executive Officer | 22 SOUTH 4TH AVE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
GENESIS BEAUTY WORLD INC. | DOS Process Agent | 414 CREST DRIVE, NORTHVALE, NJ, United States, 07647 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-18 | 2023-05-18 | Address | 22 SOUTH 4TH AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2019-04-16 | 2023-05-18 | Address | 414 CREST DRIVE, NORTHVALE, NJ, 07647, USA (Type of address: Service of Process) |
2019-04-16 | 2023-05-18 | Address | 22 SOUTH 4TH AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2017-04-25 | 2019-04-16 | Address | 545 E 183RD ST, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
2017-04-25 | 2019-04-16 | Address | 545 E 183RD ST, BRONX, NY, 10458, USA (Type of address: Principal Executive Office) |
2015-04-23 | 2017-04-25 | Address | 414 CREST DRIVE, NORTHVALE, NJ, 07647, USA (Type of address: Chief Executive Officer) |
2012-11-21 | 2015-04-23 | Address | 414 CREST DRIVE, NORTHVALE, NJ, 07647, USA (Type of address: Chief Executive Officer) |
2012-11-21 | 2017-04-25 | Address | 22 SOUTH 4TH AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
2012-11-21 | 2019-04-16 | Address | 414 CREST DRIVE, MOUNT VERNON, NJ, 07647, USA (Type of address: Service of Process) |
2009-04-21 | 2012-11-21 | Address | 22 SOUTH 4TH AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230518001208 | 2023-05-18 | BIENNIAL STATEMENT | 2023-04-01 |
210420060330 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
190416060334 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
170425006229 | 2017-04-25 | BIENNIAL STATEMENT | 2017-04-01 |
150423006196 | 2015-04-23 | BIENNIAL STATEMENT | 2015-04-01 |
130620002281 | 2013-06-20 | BIENNIAL STATEMENT | 2013-04-01 |
121121002202 | 2012-11-21 | BIENNIAL STATEMENT | 2011-04-01 |
090421000866 | 2009-04-21 | CERTIFICATE OF INCORPORATION | 2009-04-21 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State