Search icon

R'S DESIGN EYELASH INC.

Headquarter

Company Details

Name: R'S DESIGN EYELASH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2011 (14 years ago)
Entity Number: 4046514
ZIP code: 10580
County: New York
Place of Formation: New York
Address: 21 PURDY AVE, RYE, NY, United States, 10580
Principal Address: 21 purdy ave, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 PURDY AVE, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
RIKA UEMATSU Chief Executive Officer 21 PURDY AVE, RYE, NY, United States, 10580

Links between entities

Type:
Headquarter of
Company Number:
F22000000649
State:
FLORIDA
Type:
Headquarter of
Company Number:
1178335
State:
CONNECTICUT

History

Start date End date Type Value
2022-03-05 2022-02-28 Address 21 PURDY AVE, RYE, NY, 10580, USA (Type of address: Service of Process)
2022-03-05 2022-03-05 Address 8616 W 3RD ST, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer)
2022-03-05 2022-03-05 Address 21 PURDY AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2022-03-05 2022-02-28 Address 211 E 43RD ST. SUITE 702, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-03-05 2022-03-05 Address 211 E 43RD ST. SUITE 702, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220228000583 2022-02-28 AMENDMENT TO BIENNIAL STATEMENT 2022-02-28
220305000021 2022-02-09 CERTIFICATE OF CHANGE BY ENTITY 2022-02-09
211209000756 2021-12-09 BIENNIAL STATEMENT 2021-12-09
211215000119 2021-11-24 CERTIFICATE OF CHANGE BY ENTITY 2021-11-24
150512006315 2015-05-12 BIENNIAL STATEMENT 2015-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State