Search icon

K & R BEAUTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: K & R BEAUTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2000 (25 years ago)
Entity Number: 2545823
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 2 HEMLOCK ST, STATEN ISLAND, NY, United States, 10309
Principal Address: 2795 RICHMOND AVE., STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM CORINO Chief Executive Officer 2 HEMLOCK ST, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 HEMLOCK ST, STATEN ISLAND, NY, United States, 10309

Form 5500 Series

Employer Identification Number (EIN):
522264052
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-07 2015-01-22 Address 2 HEMLOCK ST, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2006-08-07 2015-01-22 Address 2 HEMLOCK ST, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2002-08-19 2006-08-07 Address 2 HEMLOCK ST, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2002-08-19 2006-08-07 Address 2 HEMLOCK ST, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2000-08-24 2006-08-07 Address 2 HEMLOCK STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150122006085 2015-01-22 BIENNIAL STATEMENT 2014-08-01
100813002104 2010-08-13 BIENNIAL STATEMENT 2010-08-01
060807002627 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040907002201 2004-09-07 BIENNIAL STATEMENT 2004-08-01
020819002485 2002-08-19 BIENNIAL STATEMENT 2002-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State