Search icon

BARE ESCENTUALS BEAUTY, INC.

Company Details

Entity Name: BARE ESCENTUALS BEAUTY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Oct 2006 (18 years ago)
Date of dissolution: 11 Jan 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Jan 2019 (6 years ago)
Document Number: F06000006815
FEI/EIN Number 943327073
Address: 301 Route 17 North, 10th Floor, Rutherford, NJ, 07070, US
Mail Address: 900 THIRD AVE, 28TH FLOOR, NEW YORK, NY, 10022, US
Place of Formation: DELAWARE

Chairman

Name Role Address
Rey Marc Chairman 900 Third Ave, New York, NY, 10022

Treasurer

Name Role Address
Cohen Jeff Treasurer 900 Third Ave, New York, NY, 10022

Secretary

Name Role Address
Chiclana Maria Secretary 900 Third Ave, New York, NY, 10022

Director

Name Role Address
Gee Ronald Director 900 Third Ave, New York, NY, 10022
Jurevics Susan L Director 301 Route 17 North, Rutherford, NJ, 07070

Authorized Person

Name Role Address
Bianchi Janet Authorized Person 301 Route 17 North, Rutherford, NJ, 07070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087178 BUXOM COSMETICS EXPIRED 2017-08-09 2022-12-31 No data 900 THIRD AVE, 28TH FL, NEW YORK, NY, 10022
G16000096436 BARE + BEAUTY EXPIRED 2016-09-06 2021-12-31 No data 71 STEVENSON STREET, 22ND FLOOR, SAN FRANCISCO, CA, 94105
G12000108134 BAREMINERALS EXPIRED 2012-11-08 2017-12-31 No data 71 STEVENSON ST., 22ND FL, SAN FRANCISCO, CA, 94105
G11000076551 BARE ESCENTUALS OUTLET EXPIRED 2011-07-19 2016-12-31 No data 71 STEVENSON ST, ATTN: JOSEPH CHAN, SAN FRANCISCO, CA, 94105

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-01-11 No data No data
CHANGE OF MAILING ADDRESS 2019-01-11 301 Route 17 North, 10th Floor, Rutherford, NJ 07070 No data
REGISTERED AGENT CHANGED 2019-01-11 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 301 Route 17 North, 10th Floor, Rutherford, NJ 07070 No data

Documents

Name Date
WITHDRAWAL 2019-01-11
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State