Name: | C & J BEAUTY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 2018 (7 years ago) |
Date of dissolution: | 23 Jan 2025 |
Entity Number: | 5289029 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 853 UTICA AVE, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 853 UTICA AVE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
CHARLES KIM | Chief Executive Officer | 853 UTICA AVE, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-09 | 2025-01-31 | Address | 853 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2018-02-20 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-02-20 | 2025-01-31 | Address | 853 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131000869 | 2025-01-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-23 |
200309061270 | 2020-03-09 | BIENNIAL STATEMENT | 2020-02-01 |
180220010287 | 2018-02-20 | CERTIFICATE OF INCORPORATION | 2018-02-20 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State