Search icon

L C BEAUTICIAN CORP.

Company Details

Name: L C BEAUTICIAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1999 (26 years ago)
Entity Number: 2408754
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 50-15 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377
Principal Address: 49-15 SKILLMAN AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-15 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
OSCAR VALDEZ Chief Executive Officer 865 BROADWAY AVENUE, HOLBROOK, NY, United States, 11741

Licenses

Number Type Date End date Address
21L 1238792 DOSAEBUSINESS 2014-01-03 2028-01-17 49 15 43RD AVE, WOODSIDE, NY, 11377
21L 1238792 Appearance Enhancement Business License 2006-01-17 2028-01-17 49 15 43RD AVE, WOODSIDE, NY, 11377

History

Start date End date Type Value
2005-10-12 2006-12-06 Address 17 HAYES LANE, CORAN, NY, 11727, USA (Type of address: Service of Process)
2005-10-12 2010-03-23 Address 17 HAYES LANE, CORAN, NY, 11727, USA (Type of address: Principal Executive Office)
2005-10-12 2010-03-23 Address 17 HAYES LANE, CORAN, NY, 11727, USA (Type of address: Chief Executive Officer)
2003-08-04 2005-10-12 Address 85-11 34TH AVE, A/O 3C, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2003-08-04 2005-10-12 Address 48-17 SKILLMAN AVE., SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100323002046 2010-03-23 BIENNIAL STATEMENT 2009-08-01
070813003070 2007-08-13 BIENNIAL STATEMENT 2007-08-01
061206000617 2006-12-06 CERTIFICATE OF CHANGE 2006-12-06
051012002027 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030804002296 2003-08-04 BIENNIAL STATEMENT 2003-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State