Search icon

BEAUTYGE BRANDS USA, INC.

Company Details

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

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
ELIZABETH A. SMITH Chief Executive Officer 55 WATER STREET, 43RD FLOOR, NEW YORK, NY, United States, 10041

History

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)

Filings

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