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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50-15 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
OSCAR VALDEZ | Chief Executive Officer | 865 BROADWAY AVENUE, HOLBROOK, NY, United States, 11741 |
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 |
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) |
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