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
Name | Role | Address |
---|---|---|
BRENT KINETZ | Chief Executive Officer | 288 WEST ST, 5W/6W, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012 |
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) |
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