Name: | BEAUTY 99 INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 2020 (5 years ago) |
Date of dissolution: | 16 May 2024 |
Entity Number: | 5687337 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 822 57TH ST 5FL, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
XIUHUA YANG | DOS Process Agent | 822 57TH ST 5FL, BROOKLYN, NY, United States, 11220 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-20-01409 | Appearance Enhancement Business License | 2020-08-06 | 2024-08-06 | 822 57th St Apt 5, Brooklyn, NY, 11220-5195 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-02 | 2025-02-12 | Address | 822 57TH ST 5FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2020-10-13 | 2021-03-02 | Address | 822 57TH ST 5FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2020-01-13 | 2020-10-13 | Address | 822 57TH ST 5FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2020-01-13 | 2024-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212000681 | 2024-05-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-16 |
210302000181 | 2021-03-02 | CERTIFICATE OF CHANGE | 2021-03-02 |
201013000235 | 2020-10-13 | CERTIFICATE OF CHANGE | 2020-10-13 |
200113010094 | 2020-01-13 | CERTIFICATE OF INCORPORATION | 2020-01-13 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State