Name: | F & L COSMETICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1977 (48 years ago) |
Date of dissolution: | 13 Nov 2006 |
Entity Number: | 423613 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 832 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
FLORENCE GOLDBAUM | Chief Executive Officer | 832 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 832 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-19 | 2005-03-10 | Address | 300 E 57TH ST, APT 10D, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-02-21 | 2003-02-19 | Address | 300 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-04-14 | 2003-02-19 | Address | 832 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 2001-02-21 | Address | 832 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1995-04-14 | 2003-02-19 | Address | 832 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100203035 | 2010-02-03 | ASSUMED NAME LLC INITIAL FILING | 2010-02-03 |
061113001106 | 2006-11-13 | CERTIFICATE OF DISSOLUTION | 2006-11-13 |
050310002305 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
030219002094 | 2003-02-19 | BIENNIAL STATEMENT | 2003-02-01 |
010221002007 | 2001-02-21 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State