Search icon

MARC ANTHONY COSMETICS USA, INC.

Company Details

Name: MARC ANTHONY COSMETICS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2018 (7 years ago)
Entity Number: 5301061
ZIP code: 10005
County: Rockland
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARC ANTHONY COSMETICS USA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 611817934 2020-06-24 MARC ANTHONY COSMETICS USA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 446120
Sponsor’s telephone number 9055302500
Plan sponsor’s address 616 CORPORATE WAY SUITE 2-3944, LYNDONVILLE, NY, 14098

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing EDWARD ROJAS
MARC ANTHONY COSMETICS 401 K PROFIT SHARING PLAN TRUST 2018 611817934 2019-06-04 MARC ANTHONY COSMETICS USA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 446120
Sponsor’s telephone number 9055302500
Plan sponsor’s address 616 CORPORATE WAY, SUITE 2-3944, VALLEY COTTAGE, NY, 10989

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing EDWARD ROJAS
MARC ANTHONY COSMETICS 401 K PROFIT SHARING PLAN TRUST 2017 611817934 2018-05-28 MARC ANTHONY COSMETICS USA INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 446120
Sponsor’s telephone number 9055302500
Plan sponsor’s address 616 CORPORATE WAY SUITE 2-3944, VALLEY COTTAGE, NY, 10989

Signature of

Role Plan administrator
Date 2018-05-28
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-03-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-03-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-82241 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-82242 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180309000353 2018-03-09 APPLICATION OF AUTHORITY 2018-03-09

Date of last update: 07 Mar 2025

Sources: New York Secretary of State