Search icon

ALCAME COSMETICS & TOILETRIES, INC.

Company Details

Name: ALCAME COSMETICS & TOILETRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2002 (23 years ago)
Entity Number: 2726050
ZIP code: 14502
County: Monroe
Place of Formation: New York
Address: 1704 WAYNEPORT RD, MACEDON, NY, United States, 14502

Shares Details

Shares issued 60000000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
FRANK LIPANI DOS Process Agent 1704 WAYNEPORT RD, MACEDON, NY, United States, 14502

Chief Executive Officer

Name Role Address
FRANK LIPANI Chief Executive Officer 1704 WAYNEPORT RD, MACEDON, NY, United States, 14502

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001177657
Phone:
5853850530

Latest Filings

Form type:
REGDEX/A
File number:
021-45409
Filing date:
2002-08-01
File:
Form type:
REGDEX
File number:
021-45409
Filing date:
2002-06-26
File:

History

Start date End date Type Value
2010-03-24 2015-02-03 Address 1704 WAYNEPORT ROAD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2010-03-24 2015-02-03 Address 1704 WAYNEPORT ROAD, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office)
2010-03-24 2015-02-03 Address 1704 WAYNEPORT ROAD, MACEDON, NY, 14502, USA (Type of address: Service of Process)
2004-09-09 2010-03-24 Address 85 BRAELOCH CROSSING, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
2004-09-09 2010-03-24 Address 85 BRAELOCH CROSSING, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150203002072 2015-02-03 BIENNIAL STATEMENT 2014-01-01
131101000058 2013-11-01 CERTIFICATE OF AMENDMENT 2013-11-01
100324002490 2010-03-24 BIENNIAL STATEMENT 2010-01-01
060503002810 2006-05-03 BIENNIAL STATEMENT 2006-01-01
040909002161 2004-09-09 BIENNIAL STATEMENT 2004-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State