Name: | R. H. COSMETICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1963 (61 years ago) |
Entity Number: | 161521 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 39TH STREET, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SOLOMON | Chief Executive Officer | 161 WEST 61 STREET, APT 16G, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 39TH STREET, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-12 | 1993-11-02 | Address | 80-39 STREET, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1992-11-12 | 1993-11-02 | Address | 80-39 STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1990-04-04 | 1992-11-12 | Address | 80-39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1970-06-03 | 1972-07-28 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1 |
1963-11-20 | 1990-04-04 | Address | 1424 E. 22ND ST., BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020122002605 | 2002-01-22 | BIENNIAL STATEMENT | 2001-11-01 |
950331000629 | 1995-03-31 | CERTIFICATE OF MERGER | 1995-03-31 |
931102003103 | 1993-11-02 | BIENNIAL STATEMENT | 1993-11-01 |
921112002594 | 1992-11-12 | BIENNIAL STATEMENT | 1992-11-01 |
C183124-2 | 1991-11-27 | ASSUMED NAME CORP INITIAL FILING | 1991-11-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State