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 |
Name | Role | Address |
---|---|---|
DDF(DOCTOR'S DERMATOLOGIC FORMULA) | DOS Process Agent | 909 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SUSAN ARNOLD | Chief Executive Officer | ONE PROCTER & GAMBLE PLAZA, CINCINNATI, OH, United States, 45202 |
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) |
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