L.G.C. BEAUTY ENTERPRISES LTD.

Name: | L.G.C. BEAUTY ENTERPRISES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1976 (49 years ago) |
Date of dissolution: | 08 Jun 2023 |
Entity Number: | 406463 |
ZIP code: | 02813 |
County: | Westchester |
Place of Formation: | New York |
Address: | 21 BROWNING DRIVE, CHARLESTON, RI, United States, 02813 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 BROWNING DRIVE, CHARLESTON, RI, United States, 02813 |
Name | Role | Address |
---|---|---|
NANCY LOIZZO | Chief Executive Officer | 21 BROWNING DRIVE, CHARLESTOWN, RI, United States, 02813 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-17 | 2023-08-17 | Address | 21 BROWNING DRIVE, CHARLESTOWN, RI, 02813, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2023-08-17 | Address | 620 CORTLAND AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2023-05-22 | Address | 620 CORTLAND AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2023-08-17 | Address | 21 BROWNING DRIVE, CHARLESTOWN, RI, 02813, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2023-06-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817000263 | 2023-06-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-08 |
230522001729 | 2023-05-22 | BIENNIAL STATEMENT | 2022-08-01 |
20190408035 | 2019-04-08 | ASSUMED NAME LLC INITIAL FILING | 2019-04-08 |
181227006361 | 2018-12-27 | BIENNIAL STATEMENT | 2018-08-01 |
160816006357 | 2016-08-16 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State