Detail by Officer/Registered Agent Name
Florida Profit Corporation
GRAY COSMETIC, INC.
Filing Information
P16000082199
81-4175618
10/10/2016
FL
INACTIVE
VOLUNTARY DISSOLUTION
05/01/2019
05/01/2019
Principal Address
Changed: 01/22/2018
251 Grandview Ave.
Suffern, NY 10901
Suffern, NY 10901
Changed: 01/22/2018
Mailing Address
Changed: 01/22/2018
251 Grandview Ave.
Suffern, NY 10901
Suffern, NY 10901
Changed: 01/22/2018
Registered Agent Name & Address
UNITED STATES CORPORATION AGENTS, INC.
Address Changed: 02/06/2023
476 RIVERSIDE AVE.
JACKSONVILLE, FL 32202
JACKSONVILLE, FL 32202
Address Changed: 02/06/2023
Officer/Director Detail
Name & Address
Title P, T
FISHMAN, JOSEPH S
Title S, D
FISHMAN, JOSEPH S
Title P, T
FISHMAN, JOSEPH S
251 Grandview Ave.
Suffern, NY 10901
Suffern, NY 10901
Title S, D
FISHMAN, JOSEPH S
251 Grandview Ave.
Suffern, NY 10901
Suffern, NY 10901
Annual Reports
Report Year | Filed Date |
2017 | 05/01/2017 |
2018 | 01/22/2018 |
Document Images