Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MAKE-UP ART COSMETICS (U.S.), INC.

Filing Information
F93000003973 98-0131571 09/01/1993 DE ACTIVE REINSTATEMENT 05/14/2001
Principal Address
7 Corporate Center Drive
Melville, NY 11747

Changed: 04/27/2018
Mailing Address
7 Corporate Center Drive
Melville, NY 11747

Changed: 04/27/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 06/30/1998

Address Changed: 01/12/2006
Officer/Director Detail Name & Address

Title CFO, DIRECTOR

TRAVIS, TRACEY T.
7 Corporate Center Drive
Melville, NY 11747

Title Director

STANLEY, DEIRDRE
7 Corporate Center Drive
Melville, NY 11747

Title Secretary

Smul, Spencer G.
7 Corporate Center Drive
Melville, NY 11747

Title VP

Lugris, Josefina
7 Corporate Center Drive
Melville, NY 11747

Title Treasurer

Shrivastava, Akhil
7 Corporate Center Drive
Melville, NY 11747

Title President

Pinatel, Philippe
7 Corporate Center Drive
Melville, NY 11747

Title Senior Vice Presdient

Bruzzo, Teresa
7 Corporate Center Drive
Melville, NY 11747

Title VP

Acar, Lisa
7 Corporate Center Drive
Melville, NY 11747

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 04/22/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/22/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
02/15/2020 -- ANNUAL REPORT View image in PDF format
01/04/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
03/11/2013 -- ANNUAL REPORT View image in PDF format
01/30/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
01/29/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
02/19/2003 -- ANNUAL REPORT View image in PDF format
01/21/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- REINSTATEMENT View image in PDF format
06/30/1998 -- Reg. Agent Change View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
06/05/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format