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