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
Name | Role | Address |
---|---|---|
FRANK LIPANI | DOS Process Agent | 1704 WAYNEPORT RD, MACEDON, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
FRANK LIPANI | Chief Executive Officer | 1704 WAYNEPORT RD, MACEDON, NY, United States, 14502 |
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.
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) |
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