Name: | ROUX LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1946 (79 years ago) |
Entity Number: | 57575 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 5344 OVERMYER DRIVE, JACKSONVILLE, FL, United States, 32254 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
DEBBIE PERELMAN | Chief Executive Officer | 55 WATER STREET, 43RD FLOOR, NEW YORK, NY, United States, 10041 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-18 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-01-05 | 2024-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-01-05 | 2024-01-05 | Address | 55 WATER STREET, 43RD FLOOR, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 1 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2024-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105000033 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
220119000011 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
210607000058 | 2021-06-07 | CERTIFICATE OF CHANGE | 2021-06-07 |
200102061383 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180126006206 | 2018-01-26 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State