Search icon

PROFESSIONAL COSMETICS CORP.

Company Details

Name: PROFESSIONAL COSMETICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1974 (50 years ago)
Date of dissolution: 30 Jun 2017
Entity Number: 353478
ZIP code: H8T-1A1
County: Clinton
Place of Formation: New York
Address: 9200 COTE DE LIESSE RD, LACHINE, QUEBEC, Canada, H8T-1A1

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID CAPE DOS Process Agent 9200 COTE DE LIESSE RD, LACHINE, QUEBEC, Canada, H8T-1A1

Chief Executive Officer

Name Role Address
DAVID CAPE Chief Executive Officer 9200 COTE DE LIESSE RD, LACHINE, QUEBEC, Canada, H8T-1A1

History

Start date End date Type Value
2008-12-16 2012-12-14 Address 9200 COTE DE LIESSE RD, LACHINE, QUEBEC, CAN (Type of address: Principal Executive Office)
2008-12-16 2012-12-14 Address 9200 COTE DE LIESSE RD, LACHINE, QUEBEC, CAN (Type of address: Chief Executive Officer)
2008-12-16 2012-12-14 Address 9200 COTE DE LIESSE RD, LACHINE, QUEBEC, CAN (Type of address: Service of Process)
1995-05-18 2008-12-16 Address 9200 COTE DE LIESSE RD, LACHINE, QUEBEC, CAN (Type of address: Chief Executive Officer)
1995-05-18 2008-12-16 Address 9200 COTE DE LIESSE RD, LACHINE, QUEBEC, CAN (Type of address: Service of Process)
1995-05-18 2008-12-16 Address 9200 COTE DE LIESSE RD, LACHINE, QUEBEC, CAN (Type of address: Principal Executive Office)
1974-10-08 1995-05-18 Address CLINTON COUNTY AIR, INDUSTRIAL PARK, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170628000516 2017-06-28 CERTIFICATE OF MERGER 2017-06-30
141105002024 2014-11-05 BIENNIAL STATEMENT 2014-10-01
121214002153 2012-12-14 BIENNIAL STATEMENT 2012-10-01
101201002662 2010-12-01 BIENNIAL STATEMENT 2010-10-01
081216002725 2008-12-16 BIENNIAL STATEMENT 2008-10-01
20080523035 2008-05-23 ASSUMED NAME LLC AMENDMENT 2008-05-23
061016002835 2006-10-16 BIENNIAL STATEMENT 2006-10-01
20050323005 2005-03-23 ASSUMED NAME LLC INITIAL FILING 2005-03-23
041123002290 2004-11-23 BIENNIAL STATEMENT 2004-10-01
021015002438 2002-10-15 BIENNIAL STATEMENT 2002-10-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State