Detail by Officer/Registered Agent Name
Foreign Profit Corporation
QMS MEDICOSMETICS, INC.
Filing Information
F21000000164
85-4346036
12/28/2020
DE
ACTIVE
Principal Address
Changed: 04/13/2021
C/O FERRANTE, PLLC
5 WEST 19TH STREET,
10TH FLOOR
NEW YORK, NY 10011
5 WEST 19TH STREET,
10TH FLOOR
NEW YORK, NY 10011
Changed: 04/13/2021
Mailing Address
Changed: 04/13/2021
C/O FERRANTE, PLLC
5 WEST 19TH STREET,
10TH FLOOR
NEW YORK, NY 10011
5 WEST 19TH STREET,
10TH FLOOR
NEW YORK, NY 10011
Changed: 04/13/2021
Registered Agent Name & Address
REGISTERED AGENT SOLUTIONS, INC.
Address Changed: 04/27/2023
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308
SUITE A
TALLAHASSEE, FL 32308
Address Changed: 04/27/2023
Officer/Director Detail
Name & Address
Title President, Director
Anskinewitsch, Rainer
Title Secretary
FERRANTE, JR., FRANK
Title Treasurer, Director
BYROM-CHADD, STEPHEN
Title VP
Blamey, Melissa
Title President, Director
Anskinewitsch, Rainer
C/O FERRANTE, PLLC
5 WEST 19TH STREET,
10TH FLOOR
New York, NY 10011
5 WEST 19TH STREET,
10TH FLOOR
New York, NY 10011
Title Secretary
FERRANTE, JR., FRANK
5 WEST 19TH STREET, 10TH FLR
NEW YORK, NY 10011
NEW YORK, NY 10011
Title Treasurer, Director
BYROM-CHADD, STEPHEN
C/O FERRANTE, PLLC
5 WEST 19TH STREET,
10TH FLOOR
NEW YORK, NY 10011
5 WEST 19TH STREET,
10TH FLOOR
NEW YORK, NY 10011
Title VP
Blamey, Melissa
C/O FERRANTE, PLLC
5 WEST 19TH STREET,
10TH FLOOR
NEW YORK, NY 10011
5 WEST 19TH STREET,
10TH FLOOR
NEW YORK, NY 10011
Annual Reports
Report Year | Filed Date |
2022 | 03/25/2022 |
2023 | 03/08/2023 |
2024 | 02/14/2024 |
Document Images