Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ROUX LABORATORIES, INC.

Filing Information
822088 13-1537427 11/19/1968 NY ACTIVE REINSTATEMENT 11/28/2015
Principal Address
5344 OVERMYER DRIVE
JACKSONVILLE, FL 32254

Changed: 02/26/2007
Mailing Address
2121 RT 27
C/o Tax Dept.
EDISON, NJ 08817

Changed: 04/10/2023
Registered Agent Name & Address CORPORATE CREATIONS NETWORK, INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 10/11/2016

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title Secretary

Kidd, Andrew
55 Water Street, 43rd Floor,
New York, NY 10041

Title President

Perelman, Debra
55 Water Street, 43rd Floor,
New York, NY 10041

Title Director

Charles, Waters
55 Water Street, 43rd Floor,
New York, NY 10041

Title Treasurer, VP

KENNEL, JEFFREY
55 Water Street, 43rd Floor,
New York, NY 10041

Title VP & Chief Compliance Officer

Hinds-Pearl, Alison
55 Water Street, 43rd Floor,
New York, NY 10041

Title Asst. Secretary

Shea, Liz
55 Water Street, 43rd Floor,
New York, NY 10041

Title VP, Asst. Secretary

GERBER, ALEXANDRA
55 Water Street, 43rd Floor,
New York, NY 10041

Title DIRECTOR

NESS, ELY-BAR
55 Water Street, 43rd Floor,
New York, NY 10041

Title Director

FIER, SETH
55 Water Street, 43rd Floor,
New York, NY 10041

Title VP, Asst. Secretary

Rosenthal, Steven
55 Water Street, 43rd Floor,
New York, NY 10041

Title VP, Tax

Walsh, Denise
2121 RT 27
C/o Tax Dept.
EDISON, NJ 08817

Title Asst. Secretary

CUESTA, YAGO
55 Water Street, 43rd Floor,
New York, NY 10041

Title Asst. Secretary

Rovira, Josep Maria
55 Water Street, 43rd Floor,
NEW YORK, NY 10041

Title Asst. Secretary

QUINONES, ELISE
55 Water Street, 43rd Floor,
New York, NY 10041

Annual Reports
Report YearFiled Date
2021 04/30/2021
2022 04/12/2022
2023 04/10/2023

Document Images
04/10/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
10/11/2016 -- Reg. Agent Change View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
11/28/2015 -- REINSTATEMENT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
02/23/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
01/18/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
06/07/2006 -- ANNUAL REPORT View image in PDF format
02/08/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
01/08/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format