Search icon

BARI COSMETICS, LTD.

Company Details

Name: BARI COSMETICS, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2012 (13 years ago)
Entity Number: 4271647
ZIP code: 10528
County: New York
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
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
2024-07-25 2024-07-25 Address 55 WATER STREET, 43RD FLOOR,, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address ONE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address 1 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2021-06-15 2024-07-25 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-06-15 2024-07-25 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725000050 2024-07-25 BIENNIAL STATEMENT 2024-07-25
220714000023 2022-07-14 BIENNIAL STATEMENT 2022-07-01
210615000121 2021-06-15 CERTIFICATE OF CHANGE 2021-06-15
200713060737 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180712006190 2018-07-12 BIENNIAL STATEMENT 2018-07-01

Court Cases

Court Case Summary

Filing Date:
2000-01-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
BARI COSMETICS, LTD.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State