Name: | PROCTER & GAMBLE HAIR CARE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 May 2006 (19 years ago) |
Entity Number: | 3367157 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-05-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-05-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-05-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517003149 | 2024-05-17 | BIENNIAL STATEMENT | 2024-05-17 |
220505004204 | 2022-05-05 | BIENNIAL STATEMENT | 2022-05-01 |
210223060275 | 2021-02-23 | BIENNIAL STATEMENT | 2020-05-01 |
SR-43974 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43973 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180502006062 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160504006269 | 2016-05-04 | BIENNIAL STATEMENT | 2016-05-01 |
140505006309 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120710003140 | 2012-07-10 | BIENNIAL STATEMENT | 2012-05-01 |
100608002599 | 2010-06-08 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State