Entity Name: | MAKE-UP ART COSMETICS (U.S.), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Sep 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 May 2001 (24 years ago) |
Document Number: | F93000003973 |
FEI/EIN Number |
98-0131571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 Corporate Center Drive, Melville, NY, 11747, US |
Mail Address: | 7 Corporate Center Drive, Melville, NY, 11747, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
TRAVIS TRACEY T | Chief Financial Officer | 7 Corporate Center Drive, Melville, NY, 11747 |
STANLEY DEIRDRE | Director | 7 Corporate Center Drive, Melville, NY, 11747 |
Smul Spencer G | Secretary | 7 Corporate Center Drive, Melville, NY, 11747 |
Lugris Josefina | Vice President | 7 Corporate Center Drive, Melville, NY, 11747 |
Shrivastava Akhil | Treasurer | 7 Corporate Center Drive, Melville, NY, 11747 |
Pinatel Philippe T | President | 7 Corporate Center Drive, Melville, NY, 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 7 Corporate Center Drive, Melville, NY 11747 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 7 Corporate Center Drive, Melville, NY 11747 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2001-05-14 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-06-30 | CORPORATION SERVICE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State