Search icon

JOJO SKIN CARE INC

Company Details

Name: JOJO SKIN CARE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 2010 (14 years ago)
Date of dissolution: 25 Jun 2021
Entity Number: 3988686
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 195-197 CANAL STREET, SUITE # 201, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOJO SKIN CARE INC DOS Process Agent 195-197 CANAL STREET, SUITE # 201, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ANDY TRAT MIEN QUAN & SO YEE CHEUNG QUAN Chief Executive Officer 195-197 CANAL STREET, SUITE # 201, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2018-01-25 2021-06-28 Address 195-197 CANAL STREET, SUITE # 201, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-01-25 2021-06-28 Address 195-197 CANAL STREET, SUITE # 201, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-09-19 2018-01-25 Address 195-197 CANAL ST, 201, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2012-09-19 2018-01-25 Address 195-197 CANAL ST, 201, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-09-19 2018-01-25 Address 195-197 CANAL ST, 201, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-08-25 2021-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-25 2012-09-19 Address 227 GRAND STREET, SUITE 2FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210628001165 2021-06-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-25
180125006039 2018-01-25 BIENNIAL STATEMENT 2016-08-01
140807007110 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120919002249 2012-09-19 BIENNIAL STATEMENT 2012-08-01
100825000357 2010-08-25 CERTIFICATE OF INCORPORATION 2010-08-25

Date of last update: 16 Jan 2025

Sources: New York Secretary of State