Search icon

MEDIUM LIPSTICK, LTD.

Company Details

Name: MEDIUM LIPSTICK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1980 (45 years ago)
Entity Number: 650040
ZIP code: 10012
County: New York
Place of Formation: New York
Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRENT KINETZ Chief Executive Officer 288 WEST ST, 5W/6W, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2010-10-04 2012-10-02 Address 288 WEST ST, #2E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-05-08 2014-09-16 Address 666 BROADWAY 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-05-08 2014-09-16 Address C/O ANDREWS BLDG CORP., 666 BROADWAY 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2008-05-08 2010-10-04 Address 288 WEST ST, # 8, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-10-28 2008-05-08 Address 382 LAFAYETTE STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-10-28 2008-05-08 Address 288 WEST STREET, NEW YORK, NY, 10013, 1368, USA (Type of address: Chief Executive Officer)
1993-10-28 2008-05-08 Address 382 LAFAYETTE STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1980-09-10 2023-08-23 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
1980-09-10 1993-10-28 Address 288 WEST ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140916002016 2014-09-16 BIENNIAL STATEMENT 2014-09-01
121002002031 2012-10-02 BIENNIAL STATEMENT 2012-09-01
101004002150 2010-10-04 BIENNIAL STATEMENT 2010-09-01
080508003013 2008-05-08 BIENNIAL STATEMENT 2008-09-01
931028002378 1993-10-28 BIENNIAL STATEMENT 1992-09-01
A697485-7 1980-09-10 CERTIFICATE OF INCORPORATION 1980-09-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State