Name: | BEAUTYGE BRANDS USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2010 (15 years ago) |
Entity Number: | 3956498 |
ZIP code: | 10528 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 55 Water Street, 43rd Floor, New York, NY, United States, 10041 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
ELIZABETH A. SMITH | Chief Executive Officer | 55 WATER STREET, 43RD FLOOR, NEW YORK, NY, United States, 10041 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-19 | 2024-06-19 | Address | ONE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2021-06-07 | 2024-06-19 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-06-07 | 2024-06-19 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-06-18 | 2024-06-19 | Address | ONE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2018-06-05 | 2020-06-18 | Address | ONE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240619000063 | 2024-06-19 | BIENNIAL STATEMENT | 2024-06-19 |
220614000025 | 2022-06-14 | BIENNIAL STATEMENT | 2022-06-01 |
210607000054 | 2021-06-07 | CERTIFICATE OF CHANGE | 2021-06-07 |
200618060297 | 2020-06-18 | BIENNIAL STATEMENT | 2020-06-01 |
180605006437 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State