Search icon

GENESIS BEAUTY WORLD INC.

Company Details

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

Chief Executive Officer

Name Role Address
GENESIS BEAUTY WORLD INC. Chief Executive Officer 22 SOUTH 4TH AVE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
GENESIS BEAUTY WORLD INC. DOS Process Agent 414 CREST DRIVE, NORTHVALE, NJ, United States, 07647

History

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)

Filings

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