Search icon

FRESH COSMETICS, INC.

Company Details

Entity Name: FRESH COSMETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 05 Feb 2013 (12 years ago)
Last Event: CHANGING ALTERNATE NAME
Event Date Filed: 20 Aug 2021 (3 years ago)
Document Number: F13000000612
FEI/EIN Number 04-3530138
Address: 130 Fifth Avenue, 11th Floor, New York, NY 10005
Mail Address: 130 Fifth Avenue, 11th Floor, New York, NY 10005
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Lien, Ada Chief Executive Officer 130 Fifth Avenue, 11th Floor New York, NY 10005

Director

Name Role Address
Lien, Ada Director 130 Fifth Avenue, 11th Floor New York, NY 10005
Melwani, Anish Director 225 Bush Street, 20th Floor San Francisco, CA 94104
Belloni, Antonio Director 225 Bush Street, 20th Floor San Francisc, CA 94104
Medioni, Stephanie Director 130 Fifth Avenue, 11th Floor New York, NY 10005

Secretary

Name Role Address
Pratt, Rodney C. Secretary 19 East 57th Street, LVMH Moet Hennessy Louise Vuitton Inc 5th Floor New York, NY 10022

Treasurer

Name Role Address
Charfi, Gael Treasurer 130 Fifth Avenue, 11th Floor New York, NY 10005

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000015047 FRESH EXPIRED 2013-02-12 2018-12-31 No data 19 EAST 57TH STREET, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 130 Fifth Avenue, 11th Floor, New York, NY 10005 No data
CHANGE OF MAILING ADDRESS 2024-04-23 130 Fifth Avenue, 11th Floor, New York, NY 10005 No data
CHANGING ALTERNATE NAME 2021-08-20 FRESH COSMETICS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
Change Alternate Name 2021-08-20
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04

Date of last update: 23 Jan 2025

Sources: Florida Department of State