Search icon

ARTCOSMETICS USA INC.

Company Details

Name: ARTCOSMETICS USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2014 (11 years ago)
Entity Number: 4578681
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 31 Hudson Yards, Floor 11, SUITE 27, New York, NY, United States, 10001
Principal Address: 31 Hudson Yards, Floor 11, SUITE 27, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ARTCOSMETICS USA INC. DOS Process Agent 31 Hudson Yards, Floor 11, SUITE 27, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
LORI KUTCH Chief Executive Officer 31 HUDSON YARDS, FLOOR 11, SUITE 27, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 31 HUDSON YARDS, FLOOR 11, SUITE 27, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 57 WEST 57TH STREET, SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-05-01 2024-05-22 Address 57 WEST 57TH STREET, SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2020-05-01 2024-05-22 Address 57 WEST 57TH STREET, SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-03-09 2020-05-01 Address 57 WEST 57TH STREET,, SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-01-04 2020-05-01 Address C/O PRAGER METIS CPAS LLC, 14 PENN PLAZA SUITE 1800, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)
2017-01-04 2020-05-01 Address 57 WEST 57TH STREET, SUITE 170, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-05-16 2018-03-09 Address 80 STATE STREET SUITE 6, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522004009 2024-05-22 BIENNIAL STATEMENT 2024-05-22
220510002406 2022-05-10 BIENNIAL STATEMENT 2022-05-01
200501060949 2020-05-01 BIENNIAL STATEMENT 2020-05-01
180522006275 2018-05-22 BIENNIAL STATEMENT 2018-05-01
180309000198 2018-03-09 CERTIFICATE OF CHANGE 2018-03-09
170104007115 2017-01-04 BIENNIAL STATEMENT 2016-05-01
140516000515 2014-05-16 APPLICATION OF AUTHORITY 2014-05-16

Date of last update: 01 Feb 2025

Sources: New York Secretary of State