Search icon

HDS COSMETICS LAB, INC.

Company Details

Name: HDS COSMETICS LAB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2001 (23 years ago)
Entity Number: 2697121
ZIP code: 10022
County: Westchester
Place of Formation: Delaware
Address: 909 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 909 THIRD AVENUE, 20TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DDF(DOCTOR'S DERMATOLOGIC FORMULA) DOS Process Agent 909 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SUSAN ARNOLD Chief Executive Officer ONE PROCTER & GAMBLE PLAZA, CINCINNATI, OH, United States, 45202

History

Start date End date Type Value
2006-06-21 2007-11-19 Address 28 WELLS AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2003-11-17 2006-06-21 Address 28 WELLS AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2003-11-17 2007-11-19 Address 28 WELLS AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2003-11-17 2007-11-19 Address 28 WELLS AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2001-11-07 2003-11-17 Address PRESIDENT, 99 CALVERT STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071119002557 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060621003152 2006-06-21 BIENNIAL STATEMENT 2005-11-01
060330000474 2006-03-30 ERRONEOUS ENTRY 2006-03-30
DP-1743117 2005-03-30 ANNULMENT OF AUTHORITY 2005-03-30
031117002486 2003-11-17 BIENNIAL STATEMENT 2003-11-01
011107000647 2001-11-07 APPLICATION OF AUTHORITY 2001-11-07

Date of last update: 23 Feb 2025

Sources: New York Secretary of State