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 |
Name | Role | Address |
---|---|---|
ARTCOSMETICS USA INC. | DOS Process Agent | 31 Hudson Yards, Floor 11, SUITE 27, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LORI KUTCH | Chief Executive Officer | 31 HUDSON YARDS, FLOOR 11, SUITE 27, NEW YORK, NY, United States, 10001 |
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) |
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