Name: | EUROPEAN BEAUTY CONCEPTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1999 (26 years ago) |
Entity Number: | 2360623 |
ZIP code: | 10701 |
County: | New York |
Place of Formation: | New York |
Address: | 143 WOODWORTH AVENUE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMON PEREZ | Chief Executive Officer | 520 HILLSIDE AVE, ALPINE, NJ, United States, 07620 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 143 WOODWORTH AVENUE, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-27 | 2009-04-21 | Address | 667 HUNTS POINT AVE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
2004-08-12 | 2009-04-21 | Address | 667 HUNTS POINT AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process) |
1999-03-25 | 2004-08-12 | Address | 1440 AMSTERDAM AVE., NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160223006240 | 2016-02-23 | BIENNIAL STATEMENT | 2015-03-01 |
130314006563 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
110328002499 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090421002536 | 2009-04-21 | BIENNIAL STATEMENT | 2009-03-01 |
070327002492 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State