Name: | COSMETIQUES HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1985 (40 years ago) |
Date of dissolution: | 14 Jan 2004 |
Entity Number: | 965316 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 625 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Address: | ATTN: SECRETARY, 625 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O REVLON CONSUMER PRODUCTS CORPORATION | DOS Process Agent | ATTN: SECRETARY, 625 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE FELLOWS | Chief Executive Officer | 625 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-01 | 1999-07-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1997-05-06 | 1999-07-01 | Address | ATTN: SECRETARY, 625 MADISON AVENUE, NEW YORK, NY, 10022, 1703, USA (Type of address: Service of Process) |
1993-06-07 | 1999-07-19 | Address | 625 MADISON AVENUE, NEW YORK, NY, 10022, 1703, USA (Type of address: Principal Executive Office) |
1993-06-07 | 1997-05-06 | Address | %REVLON CONSUMER PRODUCTS CORP, ATTN: CORPORATE SECRETARY, NEW YORK, NY, 10022, 1703, USA (Type of address: Service of Process) |
1993-06-07 | 1999-07-19 | Address | 625 MADISON AVENUE, NEW YORK, NY, 10022, 1703, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040114000484 | 2004-01-14 | CERTIFICATE OF TERMINATION | 2004-01-14 |
990719002298 | 1999-07-19 | BIENNIAL STATEMENT | 1999-01-01 |
990701000534 | 1999-07-01 | CERTIFICATE OF CHANGE | 1999-07-01 |
970506002458 | 1997-05-06 | BIENNIAL STATEMENT | 1997-01-01 |
930607002474 | 1993-06-07 | BIENNIAL STATEMENT | 1993-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State