Name: | PARAMOUNT BEAUTY DISTRIBUTING ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1969 (55 years ago) |
Entity Number: | 285986 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 125 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
JEFFREY HAGLER | Chief Executive Officer | 125 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-19 | 2021-06-02 | Address | 90 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2017-02-16 | 2020-11-23 | Address | 41 MERCEDES WAY, UNIT 34, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2000-12-20 | 2018-04-19 | Address | 100 JERICHO QUADRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1999-07-13 | 2017-02-16 | Address | 41 MERCEDES WAY, UNIT 34, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
1999-07-13 | 2000-12-20 | Address | 41 MERCEDES WAY, UNIT 34, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602000259 | 2021-06-02 | CERTIFICATE OF CHANGE | 2021-06-02 |
201123060062 | 2020-11-23 | BIENNIAL STATEMENT | 2019-12-01 |
180419006256 | 2018-04-19 | BIENNIAL STATEMENT | 2017-12-01 |
170216002007 | 2017-02-16 | AMENDMENT TO BIENNIAL STATEMENT | 2015-12-01 |
151202007268 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State