Name: | ESSIE COSMETICS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1982 (42 years ago) |
Date of dissolution: | 20 May 2019 |
Entity Number: | 803762 |
ZIP code: | 11105 |
County: | Nassau |
Place of Formation: | New York |
Address: | 19-19 37TH STREET, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19-19 37TH STREET, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
ESTHER WEINGARTEN | Chief Executive Officer | 19-19 37TH STREET, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-27 | 1998-12-10 | Address | 82-33 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
1996-11-27 | 1998-12-10 | Address | 82-33 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
1996-11-27 | 1998-12-10 | Address | 82-33 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
1992-12-07 | 1996-11-27 | Address | 532 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 1996-11-27 | Address | 532 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1992-12-07 | 1996-11-27 | Address | 532 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1982-11-10 | 1992-12-07 | Address | 532 MERRICK RD., LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190520000675 | 2019-05-20 | CERTIFICATE OF DISSOLUTION | 2019-05-20 |
100405002678 | 2010-04-05 | BIENNIAL STATEMENT | 2008-11-01 |
061023002131 | 2006-10-23 | BIENNIAL STATEMENT | 2006-11-01 |
041228002731 | 2004-12-28 | BIENNIAL STATEMENT | 2004-11-01 |
021024002882 | 2002-10-24 | BIENNIAL STATEMENT | 2002-11-01 |
001101002348 | 2000-11-01 | BIENNIAL STATEMENT | 2000-11-01 |
981210002188 | 1998-12-10 | BIENNIAL STATEMENT | 1998-11-01 |
961127002156 | 1996-11-27 | BIENNIAL STATEMENT | 1996-11-01 |
931109002788 | 1993-11-09 | BIENNIAL STATEMENT | 1993-11-01 |
921207002796 | 1992-12-07 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State