Search icon

ESSIE COSMETICS, LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19-19 37TH STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
ESTHER WEINGARTEN Chief Executive Officer 19-19 37TH STREET, ASTORIA, NY, United States, 11105

History

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)

Filings

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